OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED

04842034
47 OXFORD STREET WHITSTABLE ENGLAND CT5 1DB

Documents

Documents
Date Category Description Pages
02 Feb 2024 accounts Annual Accounts 5 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2023 accounts Annual Accounts 6 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2022 accounts Annual Accounts 7 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2021 officers Appointment of director (Miss Maxine Russo) 2 Buy now
02 Nov 2021 officers Termination of appointment of director (Tonya Cavanagh) 1 Buy now
02 Nov 2021 officers Termination of appointment of director (Stephanie Jane Earnshaw) 1 Buy now
19 Nov 2020 accounts Annual Accounts 3 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2020 accounts Annual Accounts 2 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 officers Appointment of director (Ms Tonya Cavanagh) 2 Buy now
30 May 2019 accounts Annual Accounts 2 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2017 accounts Annual Accounts 8 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2017 officers Termination of appointment of director (Janice Bernadette Martin) 1 Buy now
05 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2017 officers Appointment of director (Ms Stephanie Earnshaw) 2 Buy now
05 May 2017 officers Termination of appointment of director (Joanna Elizabeth Minck) 1 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 15 Buy now
18 Nov 2016 officers Appointment of director (Ms Janice Bernadette Martin) 2 Buy now
18 Nov 2016 accounts Annual Accounts 7 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2016 accounts Annual Accounts 6 Buy now
18 Jan 2016 officers Termination of appointment of director (Thomas Archibald John Carver) 1 Buy now
21 Aug 2015 annual-return Annual Return 5 Buy now
21 Aug 2015 officers Change of particulars for director (Ms Joanna Elizabeth Minck) 2 Buy now
21 Aug 2015 officers Termination of appointment of director (Shamini Jayanathan) 1 Buy now
19 Aug 2015 officers Appointment of director (Thomas Archibald John Carver) 3 Buy now
25 Mar 2015 accounts Annual Accounts 6 Buy now
22 Sep 2014 annual-return Annual Return 5 Buy now
06 Mar 2014 accounts Annual Accounts 5 Buy now
02 Aug 2013 annual-return Annual Return 5 Buy now
19 Apr 2013 accounts Annual Accounts 5 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
19 Apr 2012 officers Change of particulars for director (Ms Shamini Jayanathan) 2 Buy now
12 Apr 2012 officers Change of particulars for director (Ms Shamini Jayanathan) 2 Buy now
26 Mar 2012 accounts Annual Accounts 5 Buy now
06 Mar 2012 officers Termination of appointment of director (Shamini Jayanathan) 1 Buy now
06 Mar 2012 officers Termination of appointment of director (Shamini Jayanathan) 1 Buy now
06 Mar 2012 officers Appointment of director (Ms Shamini Jayanathan) 2 Buy now
06 Mar 2012 officers Appointment of director (Ms Joanna Elizabeth Minck) 2 Buy now
06 Mar 2012 officers Appointment of director (Ms Shamini Jayanathan) 2 Buy now
05 Mar 2012 officers Termination of appointment of director (Linda Hodgson) 1 Buy now
08 Nov 2011 officers Change of particulars for director (Shamini Jayanathaqn) 2 Buy now
08 Nov 2011 officers Appointment of director (Shamini Jayanathaqn) 2 Buy now
01 Aug 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 accounts Annual Accounts 5 Buy now
23 Jul 2010 annual-return Annual Return 4 Buy now
23 Jul 2010 officers Change of particulars for director (Linda Jane Hodgson) 2 Buy now
23 Jul 2010 officers Termination of appointment of secretary (Sandra Carter) 1 Buy now
20 Apr 2010 accounts Annual Accounts 7 Buy now
30 Jul 2009 annual-return Return made up to 23/07/09; full list of members 6 Buy now
27 May 2009 officers Appointment terminated director and secretary thomas carver 1 Buy now
08 May 2009 accounts Annual Accounts 5 Buy now
12 Mar 2009 officers Appointment terminated director sandra carter 1 Buy now
12 Mar 2009 officers Appointment terminated director pauline hendy 1 Buy now
09 Feb 2009 officers Director and secretary appointed thomas archibald john carver 2 Buy now
31 Jul 2008 annual-return Return made up to 23/07/08; full list of members 8 Buy now
28 Jul 2008 accounts Annual Accounts 5 Buy now
28 Jul 2008 annual-return Return made up to 23/07/07; full list of members 7 Buy now
24 Jul 2008 accounts Annual Accounts 5 Buy now
23 Jul 2008 officers Director appointed linda jane hodgson 2 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from 3 turners point joylane whitstable kent CT5 4DE 1 Buy now
24 Apr 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Apr 2008 accounts Annual Accounts 2 Buy now
22 Jan 2008 gazette Gazette Notice Compulsary 1 Buy now
20 Jan 2007 annual-return Return made up to 23/07/06; full list of members 10 Buy now
07 Dec 2005 annual-return Return made up to 23/07/05; full list of members 10 Buy now
22 Jul 2005 accounts Annual Accounts 2 Buy now
28 Jun 2005 officers New director appointed 2 Buy now
07 Jun 2005 officers Director resigned 1 Buy now
07 Jun 2005 officers Director resigned 1 Buy now
07 Jun 2005 officers Secretary resigned 1 Buy now
07 Jun 2005 officers New secretary appointed 2 Buy now
07 Jun 2005 officers New director appointed 2 Buy now
07 Jun 2005 capital Ad 16/05/05--------- £ si 5@1=5 £ ic 2/7 2 Buy now
07 Jun 2005 address Registered office changed on 07/06/05 from: 113 high street whitstable kent CT5 1AY 1 Buy now