- Company Overview for OYSTER&PEARL 4 LIMITED (02573278)
- Filing history for OYSTER&PEARL 4 LIMITED (02573278)
- People for OYSTER&PEARL 4 LIMITED (02573278)
- Charges for OYSTER&PEARL 4 LIMITED (02573278)
- More for OYSTER&PEARL 4 LIMITED (02573278)
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 Mar 2016 | AP01 | Appointment of Mr Thierry Georges Bouzac as a director on 17 March 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Douglas James Baxter as a director on 29 February 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
25 Jan 2016 | AD03 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
25 Jan 2016 | AD02 | Register inspection address has been changed from Cavendish House Orrell Mount 159 Hawthorne Road Bootle Merseyside L20 6JU to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
25 Jan 2016 | AD01 | Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 25 January 2016 | |
18 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
14 Apr 2015 | CC04 | Statement of company's objects | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | CC04 | Statement of company's objects | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | TM01 | Termination of appointment of John Rogers as a director on 24 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Joseph Patrick Jeffers as a director on 24 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Geoffrey Billington as a director on 24 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Douglas James Baxter as a director on 24 March 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from Orrell Mount 159 Hawthorne Road Liverpool Merseyside L20 6JU to 10 Slingsby Place St Martin's Courtyard London WC2E 9AB on 10 April 2015 | |
31 Mar 2015 | MR01 | Registration of charge 025732780010, created on 24 March 2015 | |
26 Mar 2015 | MR04 | Satisfaction of charge 025732780008 in full | |
26 Mar 2015 | MR04 | Satisfaction of charge 025732780009 in full | |
25 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
12 Jun 2014 | MR01 | Registration of charge 025732780008 | |
12 Jun 2014 | MR01 | Registration of charge 025732780009 | |
03 Apr 2014 | MR01 | Registration of charge 025732780007 | |
22 Mar 2014 | MR04 | Satisfaction of charge 3 in full |