THE OCEAN VIEW HOTEL (SHANKLIN) LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

12/10/2312 October 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

16/03/2316 March 2023 Accounts for a small company made up to 2022-06-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

22/11/2122 November 2021 Termination of appointment of Andrew Kinnaird as a director on 2021-10-29

View Document

29/09/2129 September 2021 Appointment of Mrs Pamela Ann Holdsworth as a director on 2021-09-02

View Document

03/07/213 July 2021 Accounts for a small company made up to 2020-06-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

06/02/206 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS HOLDSWORTH / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANGUS HOLDSWORTH / 16/10/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN SHELTON / 01/03/2019

View Document

11/01/1911 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS HOLDSWORTH / 01/10/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANGUS HOLDSWORTH / 01/10/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANGUS HOLDSWORTH / 01/10/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMILLAN

View Document

08/03/188 March 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN SHELTON / 11/08/2017

View Document

11/08/1711 August 2017 SECRETARY APPOINTED MRS GILLIAN SHELTON

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANET BANNISTER

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY JANET BANNISTER

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LORD

View Document

04/06/174 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNG

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KINNAIRD KINNAIRD / 08/04/2015

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR ROBERT FRANCIS LYNG

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET EMMET BANNISTER / 31/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MCMILLAN / 31/03/2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DISLEY LORD / 23/12/2009

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KINNAIRD / 01/04/2009

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR ANDREW KINNAIRD

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 AMD 169.3520X£1 SHARES PURCHASED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/0721 February 2007 £ IC 11592/11589 20/12/06 £ SR 3@1=3

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 £ IC 16258/11592 06/04/05 £ SR 4666@1=4666

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0218 November 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/027 February 2002 £ IC 16258/11592 06/12/01 £ SR 4666@1=4666

View Document

24/12/0124 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/014 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0023 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9730 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 AUDITOR'S RESIGNATION

View Document

14/07/9514 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

16/09/9416 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9330 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

02/07/932 July 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92

View Document

19/02/9219 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9123 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9125 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/03/9013 March 1990 £ NC 20000/2000000 28/02/90

View Document

13/03/9013 March 1990 NC INC ALREADY ADJUSTED 28/02/90

View Document

13/03/9013 March 1990 ALTER MEM AND ARTS 28/02/90

View Document

11/07/8911 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

29/07/8629 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

07/11/807 November 1980 NEW SECRETARY APPOINTED

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