OYSTONS LETTINGS LIMITED

05295098
STRAND ROAD WORKS STRAND ROAD PRESTON LANCASHIRE PR1 8UR

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 3 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 3 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2020 accounts Annual Accounts 8 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
04 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
11 Dec 2015 officers Termination of appointment of secretary (Eajaz Isap) 1 Buy now
02 Dec 2015 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
23 Sep 2015 officers Appointment of secretary (Mr Eajaz Isap) 2 Buy now
23 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2015 officers Termination of appointment of secretary (Lynne Catherine Hammond) 1 Buy now
14 Aug 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jan 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 5 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
02 Sep 2013 accounts Annual Accounts 11 Buy now
05 Jan 2013 accounts Annual Accounts 11 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
05 Dec 2012 address Change Sail Address Company With Old Address 1 Buy now
05 Jul 2012 officers Appointment of secretary (Mrs Lynne Catherine Hammond) 1 Buy now
05 Jul 2012 officers Termination of appointment of secretary (Rosemary Conlon) 1 Buy now
29 Nov 2011 annual-return Annual Return 6 Buy now
02 Sep 2011 accounts Annual Accounts 8 Buy now
25 Nov 2010 annual-return Annual Return 6 Buy now
18 Mar 2010 miscellaneous Miscellaneous 1 Buy now
23 Feb 2010 accounts Annual Accounts 4 Buy now
17 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
25 Jan 2010 annual-return Annual Return 6 Buy now
25 Jan 2010 address Move Registers To Sail Company 1 Buy now
25 Jan 2010 address Change Sail Address Company 1 Buy now
22 Jan 2010 officers Change of particulars for director (Mr Kevin Charles Allitt) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Natalie Olwen Mary Christopher) 2 Buy now
08 Oct 2009 accounts Annual Accounts 4 Buy now
25 Nov 2008 annual-return Return made up to 24/11/08; full list of members 4 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from, blackpool fc stadium, seasiders way, blackpool, lancashire, FY1 6JJ 1 Buy now
24 Nov 2008 address Location of register of members 1 Buy now
24 Nov 2008 address Location of debenture register 1 Buy now
11 Sep 2008 accounts Annual Accounts 4 Buy now
27 Nov 2007 annual-return Return made up to 24/11/07; full list of members 2 Buy now
13 Sep 2007 accounts Annual Accounts 4 Buy now
05 Dec 2006 annual-return Return made up to 24/11/06; full list of members 3 Buy now
05 Dec 2006 officers Director resigned 1 Buy now
08 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
29 Aug 2006 officers New director appointed 2 Buy now
16 Aug 2006 officers New director appointed 2 Buy now
24 Jul 2006 accounts Annual Accounts 4 Buy now
19 Dec 2005 capital Ad 24/11/04--------- £ si 1@1 2 Buy now
08 Dec 2005 annual-return Return made up to 24/11/05; full list of members 2 Buy now
06 Jul 2005 officers Secretary resigned 1 Buy now
06 Jul 2005 officers Director resigned 1 Buy now
23 Mar 2005 officers Secretary resigned 1 Buy now
09 Mar 2005 officers New director appointed 2 Buy now
09 Mar 2005 officers New secretary appointed 2 Buy now
09 Mar 2005 address Registered office changed on 09/03/05 from: steam packet house, 76 cross street, manchester M2 4JU 1 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
06 Dec 2004 address Registered office changed on 06/12/04 from: 16 churchill way, cardiff, CF10 2DX 1 Buy now
06 Dec 2004 officers New secretary appointed 2 Buy now
06 Dec 2004 officers New director appointed 2 Buy now
24 Nov 2004 incorporation Incorporation Company 12 Buy now