- Company Overview for OASIS CLUB PROPERTIES LIMITED (03032673)
- Filing history for OASIS CLUB PROPERTIES LIMITED (03032673)
- People for OASIS CLUB PROPERTIES LIMITED (03032673)
- Registers for OASIS CLUB PROPERTIES LIMITED (03032673)
- More for OASIS CLUB PROPERTIES LIMITED (03032673)
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) |
---|---|---|---|
08 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
14 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 May 2019 | AD02 | Register inspection address has been changed to 5 Priory Court Tuscam Way Camberley GU15 3YX | |
03 May 2019 | AD01 | Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX England to Suite 3, Second Floor 760 Eastern Avenue Newbury Park Ilford IG2 7HU on 3 May 2019 | |
03 May 2019 | AP01 | Appointment of Mr Nenad Marinkovic as a director on 30 April 2019 | |
03 May 2019 | AP01 | Appointment of Mr Nuno Alexandre Taveira Pereira Vieira Jorge as a director on 30 April 2019 | |
03 May 2019 | AP01 | Appointment of Mr Ravi Venkatraman as a director on 30 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Peter Ronald Hutchinson as a director on 30 April 2019 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Allagendren Mahadeva as a director on 20 July 2017 | |
29 Jun 2017 | AP01 | Appointment of Mr Allagendren Mahadeva as a director on 29 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
29 Jun 2017 | AP01 | Appointment of Mr Peter Ronald Hutchinson as a director on 29 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Veranne Myriam Wilkinson as a director on 29 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Htc Secretarial Services Limited as a director on 29 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Htc Nominees Limited as a director on 29 June 2017 | |
27 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 June 2017 | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | AD01 | Registered office address changed from Hutchinson & Co Trust Company Lt 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX on 25 April 2016 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|