Advanced company searchLink opens in new window

OCEAN HOUSE EAST WITTERING LTD

Company number 13133558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 CS01 Confirmation statement made on 20 April 2024 with updates
06 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2023 PSC04 Change of details for Miss Claudia Aimee Louise Purley as a person with significant control on 1 December 2023
12 Dec 2023 AD01 Registered office address changed from 40 Broyle Road Chichester PO19 6BA England to Southdown House St. Johns Street Chichester West Sussex PO19 1XQ on 12 December 2023
12 Dec 2023 PSC04 Change of details for Miss Philippa Claire Grundy as a person with significant control on 1 December 2023
12 Dec 2023 PSC04 Change of details for Mr Peter David Lawrence as a person with significant control on 1 December 2023
12 Dec 2023 CH01 Director's details changed for Miss Claudia Aimee Louise Purley on 1 December 2023
12 Dec 2023 CH01 Director's details changed for Mr Peter David Lawrence on 1 December 2023
12 Dec 2023 CH01 Director's details changed for Miss Philippa Claire Grundy on 1 December 2023
12 Dec 2023 PSC04 Change of details for Miss Claudia Aimee Louise Purley as a person with significant control on 12 December 2023
12 Dec 2023 CH01 Director's details changed for Miss Claudia Aimee Louise Purley on 12 December 2023
26 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
24 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
24 Sep 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
24 Sep 2022 PSC04 Change of details for Miss Claudia Aimee Louise Purley as a person with significant control on 12 September 2022
24 Sep 2022 CH01 Director's details changed for Miss Claudia Aimee Louise Purley on 12 September 2022
26 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
20 Apr 2021 PSC01 Notification of Claudia Aimee Louise Purley as a person with significant control on 20 April 2021
20 Apr 2021 PSC01 Notification of Philippa Claire Grundy as a person with significant control on 20 April 2021
20 Apr 2021 PSC04 Change of details for Mr Peter David Lawrence as a person with significant control on 20 April 2021
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 8
20 Apr 2021 AP01 Appointment of Miss Philippa Claire Grundy as a director on 20 April 2021
20 Apr 2021 AP01 Appointment of Miss Claudia Aimee Louise Purley as a director on 20 April 2021