- Company Overview for OYSTER YACHTS LIMITED (11260018)
- Filing history for OYSTER YACHTS LIMITED (11260018)
- People for OYSTER YACHTS LIMITED (11260018)
- Charges for OYSTER YACHTS LIMITED (11260018)
- More for OYSTER YACHTS LIMITED (11260018)
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 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 26 March 2020
|
|
27 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
17 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mr Richard Ashley Hadida on 2 August 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mrs Rebecca Bridgen on 2 August 2019 | |
24 Jun 2019 | PSC07 | Cessation of Richard Ashley Hadida as a person with significant control on 31 July 2018 | |
24 Jun 2019 | PSC02 | Notification of Oyster Yachts Holdings Limited as a person with significant control on 31 July 2018 | |
29 Mar 2019 | MR01 | Registration of charge 112600180005, created on 27 March 2019 | |
29 Mar 2019 | MR04 | Satisfaction of charge 112600180001 in full | |
18 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
07 Feb 2019 | MR01 | Registration of charge 112600180004, created on 5 February 2019 | |
18 Jan 2019 | MR01 | Registration of charge 112600180003, created on 16 January 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Saxon Wharf Lower York Street Southampton Hampshire SO14 5QF on 4 January 2019 | |
04 Jan 2019 | AP03 | Appointment of Mr Thomas Morgan David as a secretary on 1 January 2019 | |
12 Dec 2018 | MR01 | Registration of charge 112600180002, created on 10 December 2018 | |
19 Jul 2018 | MR01 | Registration of charge 112600180001, created on 6 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mrs Rebecca Bridgen as a director on 9 July 2018 | |
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2018 | CONNOT | Change of name notice | |
22 Mar 2018 | CH01 | Director's details changed for Mr Richard Ashley Hadida on 16 March 2018 | |
22 Mar 2018 | PSC04 | Change of details for Mr Richard Ashley Hadida as a person with significant control on 16 March 2018 | |
16 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-16
|