OCEAN REACH (NEWQUAY) LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

24/03/2524 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

14/10/2414 October 2024 Satisfaction of charge 117593620002 in full

View Document

11/10/2411 October 2024 Registration of charge 117593620003, created on 2024-10-07

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/04/2430 April 2024 Registration of charge 117593620002, created on 2024-04-30

View Document

30/04/2430 April 2024 Satisfaction of charge 117593620001 in full

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

29/03/2229 March 2022 Registered office address changed from Ground Floor Building a Truro Business Park Threemilestone Truro TR4 9LF United Kingdom to Ground Floor Building a Green Court Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 2022-03-29

View Document

29/03/2229 March 2022 Change of details for Verto Homes Ltd as a person with significant control on 2022-03-29

View Document

02/03/222 March 2022 Registration of charge 117593620001, created on 2022-03-02

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

05/07/215 July 2021 Resolutions

View Document

02/07/212 July 2021 Director's details changed for Mr Richard James Pearce on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Thomas William David Carr on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Thomas William David Carr on 2021-07-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERTO HOMES LTD

View Document

12/01/2112 January 2021 CESSATION OF RICHARD JAMES PEARCE AS A PSC

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

10/01/2110 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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