OCEAN PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

25/04/2525 April 2025 Director's details changed for Mr Paul Johnston on 2025-04-20

View Document

24/04/2524 April 2025 Cessation of Janey Johnston as a person with significant control on 2025-02-28

View Document

24/04/2524 April 2025 Notification of Johnston Holdings Limited as a person with significant control on 2025-02-28

View Document

24/04/2524 April 2025 Cessation of Paul Johnston as a person with significant control on 2025-02-28

View Document

06/03/256 March 2025 Change of details for Mrs Janey Johnston as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Paul Johnston as a person with significant control on 2025-03-06

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Notification of Janey Johnston as a person with significant control on 2024-04-01

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/02/2413 February 2024 Registered office address changed from The Old Casino 28th Fourth Avenue Hove BN3 2PJ England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2024-02-13

View Document

09/11/239 November 2023 Registered office address changed from 44-46 Old Steine Brighton East Sussex BN1 1NH to The Old Casino 28th Fourth Avenue Hove BN3 2PJ on 2023-11-09

View Document

23/10/2323 October 2023 Satisfaction of charge 042028700023 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 042028700025 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 22 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 21 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 17 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 10 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 9 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 8 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 7 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 6 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 5 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 4 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 3 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 2 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 1 in full

View Document

25/09/2325 September 2023 Satisfaction of charge 042028700024 in full

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042028700024

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042028700025

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042028700023

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY DEREK TAYLOR

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK TAYLOR

View Document

11/05/1511 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/06/1427 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK TAYLOR / 01/01/2012

View Document

30/04/1230 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

21/06/1121 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DEREK TAYLOR / 01/01/2011

View Document

01/06/111 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

18/03/1118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

06/09/106 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/075 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 20/04/04; NO CHANGE OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: NORWOOD HOUSE, 9 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3FE

View Document

27/10/0127 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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