OCEAN BOURBON LIMITED

06474320
6 GLENDALE ROAD BURGESS HILL WEST SUSSEX RH15 0EJ

Documents

Documents
Date Category Description Pages
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2023 accounts Annual Accounts 8 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2023 accounts Annual Accounts 8 Buy now
27 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 8 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 9 Buy now
15 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2020 accounts Annual Accounts 7 Buy now
26 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2018 accounts Annual Accounts 6 Buy now
13 Jan 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
20 Jul 2017 officers Termination of appointment of director (David James Prestwich) 1 Buy now
08 Apr 2017 accounts Annual Accounts 2 Buy now
11 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2016 annual-return Annual Return 6 Buy now
25 Dec 2015 accounts Annual Accounts 5 Buy now
09 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jan 2015 annual-return Annual Return 6 Buy now
16 Jan 2015 officers Change of particulars for secretary (David Prestwich) 1 Buy now
16 Dec 2014 mortgage Registration of a charge 44 Buy now
02 Oct 2014 accounts Annual Accounts 5 Buy now
01 Sep 2014 officers Appointment of director (Mr David James Prestwich) 2 Buy now
22 Jan 2014 annual-return Annual Return 5 Buy now
28 Dec 2013 accounts Annual Accounts 4 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 accounts Annual Accounts 2 Buy now
10 Feb 2012 annual-return Annual Return 5 Buy now
15 Dec 2011 accounts Annual Accounts 3 Buy now
20 Jan 2011 accounts Annual Accounts 3 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
26 Feb 2010 annual-return Annual Return 5 Buy now
26 Feb 2010 address Move Registers To Sail Company 1 Buy now
25 Feb 2010 address Change Sail Address Company 1 Buy now
25 Feb 2010 officers Change of particulars for director (Anna Marie Prestwich) 2 Buy now
30 Oct 2009 accounts Annual Accounts 2 Buy now
03 Feb 2009 annual-return Return made up to 16/01/09; full list of members 3 Buy now
03 Feb 2009 officers Appointment terminated director westco directors LTD 1 Buy now
03 Feb 2009 officers Appointment terminated secretary westco nominees LIMITED 1 Buy now
03 Feb 2009 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
15 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2008 officers Director appointed anna prestwich 1 Buy now
11 Mar 2008 officers Secretary appointed david prestwich 1 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from 2ND floor 145-157 st john street london EC1V 4PY 1 Buy now
16 Jan 2008 incorporation Incorporation Company 15 Buy now