- Company Overview for OYSTER QUAY (HAMBLE) LIMITED (05210559)
- Filing history for OYSTER QUAY (HAMBLE) LIMITED (05210559)
- People for OYSTER QUAY (HAMBLE) LIMITED (05210559)
- More for OYSTER QUAY (HAMBLE) LIMITED (05210559)
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 |