- Company Overview for OCEAN CORPORATE HYGIENE LIMITED (06730344)
- Filing history for OCEAN CORPORATE HYGIENE LIMITED (06730344)
- People for OCEAN CORPORATE HYGIENE LIMITED (06730344)
- Charges for OCEAN CORPORATE HYGIENE LIMITED (06730344)
- More for OCEAN CORPORATE HYGIENE LIMITED (06730344)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2024 | TM01 | Termination of appointment of Lionel Osborne as a director on 1 September 2023 | |
19 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
06 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
04 Nov 2021 | CH01 | Director's details changed for Mr Ross Osborne on 4 November 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Ms Kelly Osborne on 4 November 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
26 Nov 2020 | TM01 | Termination of appointment of Lynn Rosetta Osborne as a director on 7 July 2020 | |
26 Nov 2020 | TM02 | Termination of appointment of Lynn Osborne as a secretary on 7 July 2020 | |
23 May 2020 | MR01 | Registration of charge 067303440004, created on 20 May 2020 | |
07 Apr 2020 | MR04 | Satisfaction of charge 067303440002 in full | |
10 Mar 2020 | MR01 | Registration of charge 067303440003, created on 9 March 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
06 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | PSC02 | Notification of The Maintenance Supply Co. Ltd as a person with significant control on 26 April 2018 | |
03 May 2018 | PSC07 | Cessation of Cheryl Goodwin as a person with significant control on 26 April 2018 | |
03 May 2018 | PSC07 | Cessation of Alan Derek Goodwin as a person with significant control on 26 April 2018 | |
03 May 2018 | AD01 | Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to 10 Western Road Romford RM1 3JT on 3 May 2018 | |
03 May 2018 | AP03 | Appointment of Mrs Lynn Osborne as a secretary on 26 April 2018 |