Advanced company searchLink opens in new window

OYSTER QUAY (HAMBLE) LIMITED

Company number 05210559

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)
17 Dec 2024 AP01 Appointment of Mr Samuel Jonathan Alford as a director on 23 November 2024
13 Nov 2024 TM01 Termination of appointment of Michael Bartholomew as a director on 13 November 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
24 Feb 2022 AD01 Registered office address changed from 10 Exeter Road Bournemouth BH2 5AN England to Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 24 February 2022
24 Feb 2022 AP04 Appointment of Napier Management Services as a secretary on 1 February 2022
24 Feb 2022 TM02 Termination of appointment of Anthony Mellery-Pratt as a secretary on 1 February 2022
24 Sep 2021 SH11 New class of members
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
01 Apr 2021 CH01 Director's details changed for Mr Michael Bartholomew on 1 April 2021
01 Apr 2021 CH01 Director's details changed for Mr Robert Gary Madge on 1 April 2021
30 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
10 Sep 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
02 Jul 2019 AP03 Appointment of Mr Anthony Mellery-Pratt as a secretary on 1 July 2019
02 Jul 2019 TM02 Termination of appointment of David Roland De Kretser as a secretary on 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
08 May 2019 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to 10 Exeter Road Bournemouth BH2 5AN on 8 May 2019
18 Dec 2018 TM01 Termination of appointment of Iain Chidgey as a director on 28 November 2018
11 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018