- Company Overview for OYSTER QUAY MANAGEMENT LIMITED (02237440)
- Filing history for OYSTER QUAY MANAGEMENT LIMITED (02237440)
- People for OYSTER QUAY MANAGEMENT LIMITED (02237440)
- More for OYSTER QUAY MANAGEMENT LIMITED (02237440)
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) |
---|---|---|---|
18 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
18 Jul 2019 | AP01 | Appointment of Mr Ian Armstrong Wellcoat as a director on 18 July 2019 | |
13 May 2019 | TM01 | Termination of appointment of Richard Adrian Haigh as a director on 13 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of Ian Alfred Wale as a director on 10 May 2019 | |
18 Apr 2019 | AP01 | Appointment of Richard Adrian Haigh as a director on 12 April 2019 | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
13 Jul 2018 | AP01 | Appointment of Mr David Frederick Clarke as a director on 10 July 2018 | |
12 Feb 2018 | AP01 | Appointment of Bruce Alfred Cawdron as a director on 13 January 2018 | |
20 Dec 2017 | AP01 | Appointment of Christopher John Queen as a director on 10 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Michael Wallbridge as a director on 16 November 2017 | |
19 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
16 Jun 2017 | TM01 | Termination of appointment of Margaret Drury as a director on 12 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Deirdre Marx Thain as a director on 3 May 2016 | |
05 Jun 2017 | AP01 | Appointment of Mr Alan Shaw as a director on 2 May 2017 | |
17 Feb 2017 | AP01 | Appointment of Mrs Margaret Drury as a director on 1 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Margaret Drury as a director on 31 December 2016 | |
26 Sep 2016 | AA | Micro company accounts made up to 31 March 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
05 Apr 2016 | TM01 | Termination of appointment of Gerald Newbery as a director on 5 April 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 January 2016 | |
09 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Anthony Edwin Cawthorne Chapman as a director on 17 September 2014 | |
28 Jul 2015 | TM01 | Termination of appointment of Susan May Coombe as a director on 2 February 2015 |