OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04842034 |
Category | Private Limited Company |
Incorporated | 23 Jul 2003 |
Age | 20 years, 10 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 03 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shamini Jayanathan
Documents
Termination director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shamini Jayanathan
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shamini Jayanathan
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joanna Elizabeth Minck
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shamini Jayanathan
Documents
Termination director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Hodgson
Documents
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
Appoint person director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shamini Jayanathaqn
Documents
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
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
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
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
Termination secretary company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Carter
Documents
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
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary thomas carver
Documents
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
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sandra carter
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pauline hendy
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed thomas archibald john carver
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/08; full list of members
Documents
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
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/07; full list of members
Documents
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
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed linda jane hodgson
Documents
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
Gazette filings brought up to date
Date: 24 Apr 2008
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/06; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/07/05; full list of members
Documents
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
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/05/05--------- £ si 5@1=5 £ ic 2/7
Documents
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
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 |
5A KERNICK INDUSTRIAL ESTATE,NR FALMOUTH,TR10 9EP
Number: | 07000687 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 WILTON CLOSE,HORSHAM,RH13 8RX
Number: | 04440799 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20 FALL BANK INDUSTRIAL ESTATE,BARNSLEY,S75 3LS
Number: | 10792313 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28 ALEXANDRA TERRACE,,EX8 1BD
Number: | 05887845 |
Status: | ACTIVE |
Category: | Private Limited Company |