- Company Overview for OYSTER MARINE HOLDINGS LIMITED (05689831)
- Filing history for OYSTER MARINE HOLDINGS LIMITED (05689831)
- People for OYSTER MARINE HOLDINGS LIMITED (05689831)
- Charges for OYSTER MARINE HOLDINGS LIMITED (05689831)
- Insolvency for OYSTER MARINE HOLDINGS LIMITED (05689831)
- More for OYSTER MARINE HOLDINGS LIMITED (05689831)
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) |
---|---|---|---|
29 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
04 May 2015 | TM02 | Termination of appointment of Steven John Hobbs as a secretary on 30 April 2015 | |
04 May 2015 | AP03 | Appointment of Mr Simon Haynes as a secretary on 30 April 2015 | |
04 May 2015 | TM01 | Termination of appointment of Steven John Hobbs as a director on 30 April 2015 | |
30 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
02 Jan 2015 | AD01 | Registered office address changed from Saxon Wharf Lower York Street Northam Southampton Hampshire SO14 5QF England to Saxon Wharf Lower York St Northam Southampton Hampshire SO14 5QF on 2 January 2015 | |
01 Jan 2015 | AD01 | Registered office address changed from Fox's Marina the Strand Wherstead Ipswich IP2 8SA to Saxon Wharf Lower York St Northam Southampton Hampshire SO14 5QF on 1 January 2015 | |
03 Dec 2014 | AP01 | Appointment of Mr Simon Haynes as a director on 1 November 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Harvey Richard Austin Jones as a director on 1 November 2014 | |
30 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
24 Mar 2014 | MR01 | Registration of charge 056898310005, created on 20 March 2014 | |
26 Feb 2014 | AR01 | Annual return made up to 27 January 2014 with full list of shareholders | |
21 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
10 Aug 2012 | MISC | Sect 519 aud | |
12 Jul 2012 | AP01 | Appointment of Mr Steven John Hobbs as a director on 25 June 2012 | |
25 May 2012 | AP03 | Appointment of Mr Steven John Hobbs as a secretary on 10 May 2012 | |
25 May 2012 | TM01 | Termination of appointment of Christopher Michael Hicks as a director on 9 May 2012 | |
25 May 2012 | TM02 | Termination of appointment of Christopher Michael Hicks as a secretary on 9 May 2012 | |
26 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2010 | |
02 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 |