- Company Overview for OYSTER COURT LIMITED (03626122)
- Filing history for OYSTER COURT LIMITED (03626122)
- People for OYSTER COURT LIMITED (03626122)
- More for OYSTER COURT LIMITED (03626122)
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) |
---|---|---|---|
07 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
26 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
20 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
10 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
20 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
08 Sep 2020 | TM01 | Termination of appointment of Reginald Miller as a director on 12 August 2020 | |
31 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
22 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
23 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
23 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
12 Nov 2016 | AP01 | Appointment of Mrs Michelle Louise Lawson as a director on 4 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Joan Margaret Brown as a director on 4 November 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
04 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr Andrew William Lintott as a director on 8 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 1 Oyster Court 52 Marine Parade West Lee-on-the-Solent Hampshire PO13 9XS England to 1 Oyster Court 52 Marine Parade West Lee-on-the-Solent Hampshire PO13 9XS on 14 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from C/O Michelle Lawson 8 Biscay Close Hill Head Fareham Hampshire PO14 3RG to 1 Oyster Court 52 Marine Parade West Lee-on-the-Solent Hampshire PO13 9XS on 14 October 2015 |