Advanced company searchLink opens in new window

OYSTER COURT LIMITED

Company number 03626122

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)
07 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
26 May 2024 AA Micro company accounts made up to 30 September 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
20 May 2023 AA Micro company accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
10 Jun 2022 AA Micro company accounts made up to 30 September 2021
09 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
20 May 2021 AA Micro company accounts made up to 30 September 2020
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
08 Sep 2020 TM01 Termination of appointment of Reginald Miller as a director on 12 August 2020
31 May 2020 AA Micro company accounts made up to 30 September 2019
05 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
22 May 2019 AA Micro company accounts made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
23 May 2018 AA Micro company accounts made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
23 May 2017 AA Micro company accounts made up to 30 September 2016
12 Nov 2016 AP01 Appointment of Mrs Michelle Louise Lawson as a director on 4 November 2016
09 Nov 2016 TM01 Termination of appointment of Joan Margaret Brown as a director on 4 November 2016
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
04 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2015 AP01 Appointment of Mr Andrew William Lintott as a director on 8 October 2015
14 Oct 2015 AD01 Registered office address changed from 1 Oyster Court 52 Marine Parade West Lee-on-the-Solent Hampshire PO13 9XS England to 1 Oyster Court 52 Marine Parade West Lee-on-the-Solent Hampshire PO13 9XS on 14 October 2015
14 Oct 2015 AD01 Registered office address changed from C/O Michelle Lawson 8 Biscay Close Hill Head Fareham Hampshire PO14 3RG to 1 Oyster Court 52 Marine Parade West Lee-on-the-Solent Hampshire PO13 9XS on 14 October 2015