OCEAN CREST DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Register inspection address has been changed from Chyreen Restronguet Point Feock Truro Cornwall TR3 6RB United Kingdom to The Mews, Tamworth Street Duffield Belper DE56 4ER

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

24/06/2424 June 2024 Register(s) moved to registered office address The Mews Tamworth Street Duffield Belper DE56 4ER

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 Appointment of Mrs Deb Fellows as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/04/203 April 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/06/1918 June 2019 SAIL ADDRESS CHANGED FROM: 14 NORTH PARADE PENZANCE CORNWALL TR18 4SL UNITED KINGDOM

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WASON

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WASON

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY ANNE WASON

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WASON / 01/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR CALLUM JOHN WASON / 30/09/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANNE WASON / 30/09/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLEN WASON / 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM GIEW HOUSE CRIPPLESEASE NANCLEDRA PENZANCE CORNWALL TR20 8NF

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 30/09/15 NO CHANGES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WASON / 30/09/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANNE WASON / 30/09/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM JOHN WASON / 30/09/2014

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

27/10/1427 October 2014 SAIL ADDRESS CREATED

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLEN WASON / 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1330 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company