OCEAN CRESCENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Director's details changed for Mr Mark David Edworthy on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Paul Neil Scantlebury on 2024-08-28

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

06/01/236 January 2023 Satisfaction of charge 089312650004 in full

View Document

06/01/236 January 2023 Satisfaction of charge 089312650003 in full

View Document

06/01/236 January 2023 Satisfaction of charge 089312650002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Director's details changed for Mr Mark David Edworthy on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Paul Neil Scantlebury on 2022-12-20

View Document

17/10/2217 October 2022 Appointment of Mr Paul Neil Scantlebury as a director on 2022-10-17

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / BURRINGTON ESTATES (COMMERCIAL) LIMITED / 05/03/2020

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089312650006

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR MAX ASHTON

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / BURRINGTON ESTATES (COMMERCIAL) LIMITED / 05/10/2018

View Document

24/10/1824 October 2018 CESSATION OF ASHTON FINANCE LTD AS A PSC

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089312650005

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURRINGTON ESTATES (COMMERCIAL) LIMITED

View Document

07/09/187 September 2018 CESSATION OF MARK DAVID EDWORTHY AS A PSC

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DAVID EDWORTHY / 10/03/2018

View Document

06/01/186 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089312650004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM UNIT 6 DEBEN WAY MELTON WOODBRIDGE SUFFOLK IP12 1RS

View Document

10/04/1510 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089312650001

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089312650002

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089312650003

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089312650001

View Document

21/03/1421 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED OCEAN CRESCENT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/03/14

View Document

10/03/1410 March 2014 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