- Company Overview for OYSTER LANE DEVELOPMENTS LTD (13953848)
- Filing history for OYSTER LANE DEVELOPMENTS LTD (13953848)
- People for OYSTER LANE DEVELOPMENTS LTD (13953848)
- More for OYSTER LANE DEVELOPMENTS LTD (13953848)
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 Aug 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
07 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
31 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 Jul 2023 | AP01 | Appointment of Mr David John Hartnett as a director on 4 March 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
22 Jun 2023 | AP01 | Appointment of Mr Wassim Farah as a director on 24 January 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
28 Nov 2022 | PSC07 | Cessation of Mountbatten Estates Limited as a person with significant control on 27 November 2022 | |
28 Nov 2022 | PSC07 | Cessation of Chancery Lane Group Ltd as a person with significant control on 27 November 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from 21 Hardings Wood Kidsgtrove ST7 1EG United Kingdom to 21 Hardings Wood Kidsgrove Stoke-on-Trent ST7 1EG on 28 November 2022 | |
28 Nov 2022 | PSC01 | Notification of Phil Stow as a person with significant control on 28 November 2022 | |
14 Sep 2022 | CERTNM |
Company name changed kinsgton road developments LTD\certificate issued on 14/09/22
|
|
04 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-04
|