Advanced company searchLink opens in new window

OYSTER COURT LIMITED

Company number 03626122

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)
14 Oct 2015 AP01 Appointment of Mr Reginald Miller as a director on 10 October 2015
13 Oct 2015 AP01 Appointment of Mrs Linda Bungard as a director on 8 October 2015
13 Oct 2015 TM01 Termination of appointment of Michelle Louise Lawson as a director on 8 October 2015
13 Oct 2015 AP03 Appointment of Mr Timothy William Bungard as a secretary on 8 October 2015
13 Oct 2015 TM02 Termination of appointment of Michelle Louise Lawson as a secretary on 8 October 2015
08 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
04 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 6
16 May 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Nov 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 6
27 Nov 2013 AD01 Registered office address changed from C/O Michelle Lawson 8 Biscay Close Hill Head Fareham Hampshire PO14 3RG England on 27 November 2013
27 Nov 2013 AD01 Registered office address changed from 5 Oyster Court 52 Marine Parade West Lee-on-the-Solent Hampshire PO13 9XS England on 27 November 2013
22 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
28 May 2013 CH03 Secretary's details changed for Mrs Michelle Louise Lawson on 26 May 2013
28 Apr 2013 AP01 Appointment of Mrs Michelle Louise Lawson as a director
28 Apr 2013 AP01 Appointment of Mrs Joan Margaret Brown as a director
28 Apr 2013 AP03 Appointment of Mrs Michelle Louise Lawson as a secretary
28 Apr 2013 TM02 Termination of appointment of Graham Hayward as a secretary
28 Apr 2013 TM01 Termination of appointment of Jean Cox as a director
28 Apr 2013 TM01 Termination of appointment of Harry Harding as a director
11 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
11 Sep 2012 AP01 Appointment of Mrs Jean Mary Cox as a director
30 Jul 2012 AP03 Appointment of Mr Graham Richard Hayward as a secretary
30 Jul 2012 TM02 Termination of appointment of Susan Barkham as a secretary
30 Jul 2012 AD01 Registered office address changed from 6 Oyster Court 52 Marine Parade West Lee on the Solent Hampshire PO13 9XS on 30 July 2012