OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED

47 Oxford Street, Whitstable, CT5 1DB, England
StatusACTIVE
Company No.04842034
CategoryPrivate Limited Company
Incorporated23 Jul 2003
Age20 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04842034. It was incorporated 20 years, 10 months, 6 days ago, on 23 July 2003. The company address is 47 Oxford Street, Whitstable, CT5 1DB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Potts

Cessation date: 2020-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-19

Psc name: Anthony Potts

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shamini Jayanathan

Cessation date: 2020-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2021

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-19

Psc name: Anthony Weavers

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2021

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-19

Psc name: Tessa Brackstone

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2021

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-08

Psc name: Stephanie Jane Earnshaw

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 12 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maxine Russo

Appointment date: 2020-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Tonya Cavanagh

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 12 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-12

Officer name: Stephanie Jane Earnshaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tonya Cavanagh

Appointment date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2017

Action Date: 12 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-12

Psc name: Stephanie Jane Earnshaw

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-30

Psc name: Janice Bernadette Martin

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Vincent

Cessation date: 2017-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leanne Vincent

Cessation date: 2017-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: 47 Oxford Street Whitstable CT5 1DB

Old address: 18 Canterbury Road Whitstable Kent CT5 4EY England

Change date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-12

Psc name: Tessa Brackstone

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-12

Psc name: Anthony Weavers

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Bernadette Martin

Termination date: 2017-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaron Matthew Cross

Cessation date: 2017-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-12

Psc name: Sarah Cross

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: Ray Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: Joanna Elizabeth Minck

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 12 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Earnshaw

Appointment date: 2017-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 12 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Elizabeth Minck

Termination date: 2017-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 24 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janice Bernadette Martin

Appointment date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

New address: 18 Canterbury Road Whitstable Kent CT5 4EY

Old address: 65 Morden Hill London SE13 7NP

Change date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Thomas Archibald John Carver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 13 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joanna Elizabeth Minck

Change date: 2014-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 13 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-13

Officer name: Shamini Jayanathan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 13 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Archibald John Carver

Appointment date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 14 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-14

Officer name: Ms Shamini Jayanathan

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-12

Officer name: Ms Shamini Jayanathan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamini Jayanathan

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamini Jayanathan

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shamini Jayanathan

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Elizabeth Minck

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shamini Jayanathan

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Hodgson

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 05 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-05

Officer name: Shamini Jayanathaqn

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shamini Jayanathaqn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Jane Hodgson

Change date: 2010-07-23

Documents

View document PDF

Termination secretary company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Carter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary thomas carver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sandra carter

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director pauline hendy

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed thomas archibald john carver

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2008

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed linda jane hodgson

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 23/07/2008 from 3 turners point joylane whitstable kent CT5 4DE

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2008

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2008

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jan 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 16/05/05--------- £ si 5@1=5 £ ic 2/7

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 07/06/05 from: 113 high street whitstable kent CT5 1AY

Documents

View document PDF


Some Companies

AIR AMBULANCE PROMOTIONS LIMITED

AIR AMBULANCE BUILDING ROCHESTER CITY AIRPORT,CHATHAM,ME5 9SD

Number:02674568
Status:ACTIVE
Category:Private Limited Company

ALPHA CONSULTANCY SERVICES LTD

45 WINDERMERE GARDENS,ILFORD,IG4 5BZ

Number:10987419
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JEREMY FRANKLIN LTD

5A KERNICK INDUSTRIAL ESTATE,NR FALMOUTH,TR10 9EP

Number:07000687
Status:LIQUIDATION
Category:Private Limited Company

K S LUXFORD LTD

7 WILTON CLOSE,HORSHAM,RH13 8RX

Number:04440799
Status:ACTIVE
Category:Private Limited Company

PROMAR DIRECT LTD

UNIT 20 FALL BANK INDUSTRIAL ESTATE,BARNSLEY,S75 3LS

Number:10792313
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUTTON'S PACKAGING LIMITED

28 ALEXANDRA TERRACE,,EX8 1BD

Number:05887845
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source