OCEAN`S EDGE (DEVON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/243 September 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Termination of appointment of Martin Joseph Mcauley as a director on 2023-08-12

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

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

View Accounts

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

View Accounts

11/10/2111 October 2021 Appointment of Dr Julian Hancock as a director on 2021-09-29

View Document

11/10/2111 October 2021 Appointment of Mr Mark Donald as a director on 2021-09-29

View Document

06/10/216 October 2021 Termination of appointment of Elizabeth Ann Engelen as a director on 2021-09-29

View Document

30/09/2130 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

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUNRO

View Document

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

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 113 FORE STREET KINGSBRIDGE DEVON TQ7 1BG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS ELIZABETH ENGELEN

View Document

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

View Accounts

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN MANN

View Document

11/09/1711 September 2017 SECRETARY APPOINTED MR LAURENCE JOHN LEADBETTER

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD TURTON

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR MARTIN JOSEPH MCAULEY

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED CHRISTOPHER STUART MUNRO

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALEC BROWN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAGE

View Document

03/09/153 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

15/02/1515 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 29 COURTENAY ROAD KEYNSHAM BRISTOL BS31 1JU

View Document

20/08/1420 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM CHARLES HEAD & SON LTD 113 FORE STREET KINGSBRIDGE DEVON TQ7 1BG

View Document

05/06/145 June 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR ALEC CHARLES BROWN

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY WHALE

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN WHALE / 11/08/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/06/091 June 2009 DIRECTOR APPOINTED BARRY JOHN WHALE

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BRINKMAN

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY MARK POSTLE HACON

View Document

23/02/0923 February 2009 SECRETARY APPOINTED RICHARD GEORGE WADE TURTON

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM C/O PHC MANAGEMENT LIMITED UNIT 19 MARY SEACOLE ROAD THE MILLFIELDS PLYMOUTH DEVON PL1 3JY

View Document

02/09/082 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK POSTLE HACON / 01/09/2008

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STEVEN

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY ROBERT HOLDER

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN RODNEY PAGE

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED ALAN PETER HARRY MANN

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED JONATHAN BRINKMAN

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MARK CHARLES POSTLE HACON

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM SHERWELL HOUSE 30 NORTH HILL PLYMOUTH DEVON PL4 8ET

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY HANNAH SHAW

View Document

29/01/0829 January 2008 FIRST GAZETTE

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: ALSTON HALL HOLBERTON PLYMOUTH PL8 1HN

View Document

06/10/056 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 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