OYSTER PROPERTY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/11/2330 November 2023 | Notification of The Slater Iii Trust as a person with significant control on 2023-10-13 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with updates |
28/11/2328 November 2023 | Cessation of John Lyndon Hodgson as a person with significant control on 2023-10-13 |
28/11/2328 November 2023 | Cessation of Nicholas Albert Chiappe as a person with significant control on 2023-10-13 |
28/11/2328 November 2023 | Cessation of John Blake as a person with significant control on 2023-10-13 |
28/11/2328 November 2023 | Cessation of Kyra Louise Romano as a person with significant control on 2023-10-13 |
28/11/2328 November 2023 | Cessation of Diane Dentith as a person with significant control on 2023-10-13 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-19 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/02/2220 February 2022 | Notification of Diane Dentith as a person with significant control on 2021-09-30 |
20/02/2220 February 2022 | Notification of John Lyndon Hodgson as a person with significant control on 2021-09-30 |
20/02/2220 February 2022 | Notification of Kyra Louise Romano as a person with significant control on 2021-09-30 |
20/02/2220 February 2022 | Cessation of Athol Trustees Limited as a person with significant control on 2021-09-29 |
20/02/2220 February 2022 | Notification of John Blake as a person with significant control on 2021-09-30 |
20/02/2220 February 2022 | Notification of Nicholas Albert Chiappe as a person with significant control on 2021-09-30 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATHOL TRUSTEES LIMITED |
21/10/2021 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/10/2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/06/1216 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALISON SLATER / 19/05/2010 |
16/06/1016 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOSEPH SLATER / 19/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SLATER / 19/05/2010 |
16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / BERNARD JOSEPH SLATER / 19/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD SLATER / 19/05/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/081 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SLATER / 01/08/2008 |
01/08/081 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SLATER / 01/08/2008 |
01/08/081 August 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/06/078 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/06/069 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
09/12/059 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/06/041 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
18/01/0418 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/06/039 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/05/0228 May 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
19/04/0219 April 2002 | REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 52 STRATFORD ROAD, BROMSGROVE, WORCESTERSHIRE B60 1AU |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
06/09/016 September 2001 | SECRETARY RESIGNED |
06/09/016 September 2001 | NEW SECRETARY APPOINTED |
21/06/0121 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
05/04/015 April 2001 | REGISTERED OFFICE CHANGED ON 05/04/01 FROM: BRUNSWICK HOUSE, BIRMINGHAM ROAD, REDDITCH, WORCESTERSHIRE B97 6DY |
02/03/012 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
23/06/0023 June 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
21/06/0021 June 2000 | REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 5 CENTRE COURT, VINE LANE, HALESOWEN, WEST MIDLANDS B63 3EB |
14/03/0014 March 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
25/10/9925 October 1999 | NEW DIRECTOR APPOINTED |
12/10/9912 October 1999 | NEW DIRECTOR APPOINTED |
12/10/9912 October 1999 | DIRECTOR RESIGNED |
12/10/9912 October 1999 | NEW DIRECTOR APPOINTED |
31/08/9931 August 1999 | NEW SECRETARY APPOINTED |
31/08/9931 August 1999 | REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
31/08/9931 August 1999 | SECRETARY RESIGNED |
31/08/9931 August 1999 | DIRECTOR RESIGNED |
31/08/9931 August 1999 | NEW DIRECTOR APPOINTED |
31/08/9931 August 1999 | NEW DIRECTOR APPOINTED |
27/08/9927 August 1999 | ADOPT MEM AND ARTS 13/08/99 |
27/08/9927 August 1999 | S366A DISP HOLDING AGM 13/08/99 |
27/08/9927 August 1999 | S386 DISP APP AUDS 13/08/99 |
27/08/9927 August 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/08/9927 August 1999 | ALTER MEM AND ARTS 13/08/99 |
19/08/9919 August 1999 | COMPANY NAME CHANGED ARENASHAPE LIMITED CERTIFICATE ISSUED ON 20/08/99 |
19/05/9919 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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