Advanced company searchLink opens in new window

OCEAN BUILDINGS (CARDIFF) RTM COMPANY LIMITED

Company number 07971686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
13 Jun 2019 AD01 Registered office address changed from 74 Ynysddu Pontyclun Mid Glamorgan CF72 9UB to Ground Floor Office Suite Ocean Buildings Bute Crescent Cardiff Bay Cardiff United Kingdom CF10 5AY on 13 June 2019
03 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
15 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
01 Apr 2017 CS01 Confirmation statement made on 1 March 2017 with updates
03 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
14 Mar 2016 AR01 Annual return made up to 1 March 2016 no member list
06 Jan 2016 AA Total exemption full accounts made up to 31 July 2015
08 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 July 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 no member list
28 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 1 March 2014 no member list
11 Mar 2014 AD01 Registered office address changed from Gambit Corporate Finance 3 Assembly Square Cardiff Bay Cardiff CF10 4PL on 11 March 2014
12 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 1 March 2013 no member list
10 Dec 2012 CC04 Statement of company's objects
10 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2012 TM02 Termination of appointment of John Lamb as a secretary
10 Dec 2012 AP03 Appointment of Dr Rhian Angharad Holmes as a secretary
10 Dec 2012 AD01 Registered office address changed from 454 Altair House Falcon Drive Cardiff CF10 4RH United Kingdom on 10 December 2012
06 Dec 2012 AP01 Appointment of Ms Margaret Studt as a director
01 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The following information was removed from the register on 01/08/2023:- dob of rhian angharad holmes Reason for rectification: was invalid or ineffective