Advanced company searchLink opens in new window

OYSTER QUAY MANAGEMENT LIMITED

Company number 02237440

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)
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