Advanced company searchLink opens in new window

CP (OASIS PROPERTY) LIMITED

Company number 04379582

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)
09 Mar 2016 TM01 Termination of appointment of Andrew Burych as a director on 22 February 2016
04 Mar 2016 AP01 Appointment of Mr Vikram Aneja as a director on 22 February 2016
29 Oct 2015 AP01 Appointment of Senior Vice President Zachary Bryan Vaughan as a director on 16 October 2015
28 Oct 2015 TM01 Termination of appointment of Steven Skaar as a director on 16 October 2015
06 Aug 2015 AP01 Appointment of Mr Kevin O'donnell Mccrain as a director on 3 August 2015
06 Aug 2015 AP01 Appointment of Mr Andrew Burych as a director on 3 August 2015
05 Aug 2015 AP01 Appointment of Mr Steven Skaar as a director on 3 August 2015
05 Aug 2015 TM01 Termination of appointment of Farhad Mawji-Karim as a director on 3 August 2015
05 Aug 2015 TM01 Termination of appointment of Andrea Valeri as a director on 3 August 2015
08 Jul 2015 AA Accounts for a dormant company made up to 23 April 2015
24 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
01 Sep 2014 CH01 Director's details changed for Mr Paul Inglett on 1 September 2014
15 Jul 2014 AA Accounts for a dormant company made up to 24 April 2014
19 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
24 Oct 2013 AA Accounts for a dormant company made up to 25 April 2013
22 Apr 2013 CH01 Director's details changed for Martin Peter Dalby on 17 April 2013
22 Apr 2013 CH01 Director's details changed for Martin Peter Dalby on 17 April 2013
06 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
27 Nov 2012 TM01 Termination of appointment of Joseph Baratta as a director
16 Oct 2012 AA Full accounts made up to 26 April 2012
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
19 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
31 Jan 2012 TM01 Termination of appointment of Chad Pike as a director
31 Jan 2012 AP01 Appointment of Farhad Mawji-Karim as a director
31 Oct 2011 AA Full accounts made up to 28 April 2011