OYSTER PROPERTIES LIMITED



Company Documents

DateDescription
29/01/2429 January 2024 NewConfirmation statement made on 2024-01-27 with no updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Registered office address changed from The Pavilion Fox's Marina Ipswich Suffolk IP2 8NJ to South Reach Fox's Marina Ipswich Suffolk IP2 8NJ on 2023-04-04

View Document

16/03/2316 March 2023 Appointment of Miss Candice Iona Matthews as a director on 2023-03-16

View Document

16/03/2316 March 2023 Appointment of Mr Robert Francis Burnell Matthews as a director on 2023-03-16

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1529 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN MORTON / 17/12/2013

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN MORTON / 17/12/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BURNELL MATTHEWS / 13/05/2013

View Document

22/02/1322 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1230 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/01/1127 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM FOX'S MARINA WHERSTEAD IPSWICH SUFFOLK IP2 8SA

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN MORTON / 27/01/2010

View Document



31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM FOXS MARINA THE STRAND WHERSTEAD IPSWICH SUFFOLK IP2 8SA

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: FOXS MARINA THE STRAND WHERSTEAD IPSWICH SUFFOLK IP2 8SA

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY MORTON / 27/01/2009

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS SALLY MORTON

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0810 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/09/0810 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR ALAN BROOK

View Document

18/03/0818 March 2008 DIRECTOR RESIGNED ALAN BROOK

View Document

03/03/083 March 2008 SECRETARY APPOINTED SALLY ANN MORTON

View Document

20/02/0820 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS; AMEND

View Document

29/01/0729 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/12/069 December 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

16/05/0616 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 AUDITOR'S RESIGNATION

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 SHARES AGREEMENT OTC

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: MARSHALL SUTTON JONES 9-11 TRINITY STREET COLCHESTER CO1 1JN

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED LONGSAND PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/02/06

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED LONGSAND PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/02/06; RESOLUTION PASSED ON 20/02/06

View Document

27/01/0627 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company