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)
21 Aug 2018 AP01 Appointment of Mr David Roland De Kretser as a director on 1 August 2018
21 Aug 2018 AP03 Appointment of Mr David Roland De Kretser as a secretary on 1 August 2018
21 Aug 2018 TM02 Termination of appointment of Robert Madge as a secretary on 31 July 2018
11 Jun 2018 TM01 Termination of appointment of John Taylor as a director on 31 May 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with no updates
27 Apr 2017 TM01 Termination of appointment of Douglas Frederick Evans as a director on 27 April 2017
26 Apr 2017 TM01 Termination of appointment of Jill Murphy as a director on 26 January 2016
14 Oct 2016 AA Accounts for a dormant company made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
15 Aug 2016 TM01 Termination of appointment of Trevor O Sullivan as a director on 10 August 2016
10 Dec 2015 TM01 Termination of appointment of Michael Pelham Morris Olive as a director on 9 December 2015
24 Nov 2015 AD01 Registered office address changed from 9 Oyster Quay, High Street Hamble Southampton SO31 4BQ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 24 November 2015
20 Nov 2015 AP01 Appointment of Mr Douglas Frederick Evans as a director on 12 November 2015
23 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
08 Sep 2015 TM01 Termination of appointment of Roger Michael John Cairns as a director on 3 July 2015
04 Sep 2015 AR01 Annual return made up to 19 August 2015 no member list
08 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Sep 2014 AR01 Annual return made up to 19 August 2014 no member list
10 Sep 2014 CH01 Director's details changed for Trevor O Sullivan on 1 September 2013
09 Sep 2014 TM02 Termination of appointment of Trevor O Sullivan as a secretary on 9 September 2014
09 Sep 2014 AP03 Appointment of Mr Robert Madge as a secretary on 9 September 2014
09 Sep 2014 AD01 Registered office address changed from 20 Sirius House Seafarer Way London SE16 7DR United Kingdom to 9 Oyster Quay, High Street Hamble Southampton SO31 4BQ on 9 September 2014
15 Jan 2014 AP01 Appointment of Mrs Jill Murphy as a director