OCEANIC HOUSE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2023-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-02-28
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-30
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-30 => 2022-02-28
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2021-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-30
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-05-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-02-28
2017-05-30 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-04-27 update account_ref_day 31 => 30
2017-04-27 update accounts_next_due_date 2017-02-28 => 2017-05-31
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-28 update statutory_documents PREVSHO FROM 31/05/2016 TO 30/05/2016
2017-01-08 update account_ref_month 3 => 5
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-02-28
2016-12-21 update statutory_documents PREVEXT FROM 31/03/2016 TO 31/05/2016
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-03-10 update statutory_documents 10/03/16 FULL LIST
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-10 => 2016-12-31
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 delete address 7 DONEGALL SQUARE WEST BELFAST BT1 6JH
2015-06-08 insert address 298 ANTRIM ROAD NEWTOWNABBEY COUNTY ANTRIM NORTHERN IRELAND BT36 5EG
2015-06-08 update registered_address
2015-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2015 FROM PO BOX SUITE 405 7 DONEGALL SQUARE WEST BELFAST BT1 6JH
2015-05-07 update returns_last_madeup_date null => 2015-03-10
2015-04-07 delete address 7 SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST UNITED KINGDOM BT1 6JH
2015-04-07 insert address 7 DONEGALL SQUARE WEST BELFAST BT1 6JH
2015-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-04-07 update reg_address_care_of SUITE 525 => null
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O SUITE 525 7 SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH UNITED KINGDOM
2015-03-24 update statutory_documents 10/03/15 FULL LIST
2015-02-07 update num_mort_charges 0 => 2
2015-02-07 update num_mort_outstanding 0 => 2
2015-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6233030001
2015-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6233030002
2014-11-05 update statutory_documents DIRECTOR APPOINTED MRS JOANNE ARMSTRONG
2014-03-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION