Fakenham
Norfolk
NR21 9EN
Secretary Name | Terry John Prosser |
---|---|
Status | Current |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Curzon Way Chelmsford Essex CM2 6PF |
Website | www.oysterpier.com |
---|---|
Telephone | 020 75896677 |
Telephone region | London |
Registered Address | 2 Hopkins Mead Chelmsford CM2 6SS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lena Parker 50.00% Ordinary |
---|---|
1 at £1 | Philip Duncan Parker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,292 |
Cash | £145,290 |
Current Liabilities | £88,998 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
26 August 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
---|---|
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with updates (3 pages) |
7 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
28 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
30 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Lena Parker as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Lena Parker as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
30 June 2017 | Notification of Philip Duncan Parker as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Philip Duncan Parker as a person with significant control on 6 April 2016 (2 pages) |
14 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford CM2 6SS on 30 June 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford CM2 6SS on 30 June 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered office address changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 2nd Floor 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 18 June 2015 (1 page) |
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 June 2012 | Secretary's details changed for Terry John Prosser on 17 February 2012 (2 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Secretary's details changed for Terry John Prosser on 17 February 2012 (2 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Registered office address changed from 189-193 Earls Court Road 2Nd Floor London SW5 9AN United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Registered office address changed from 189-193 Earls Court Road 2Nd Floor London SW5 9AN United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Director's details changed for Mr Philip Duncan Parker on 13 August 2010 (2 pages) |
14 July 2011 | Director's details changed for Mr Philip Duncan Parker on 13 August 2010 (2 pages) |
17 September 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
17 September 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
8 June 2010 | Incorporation (43 pages) |
8 June 2010 | Incorporation (43 pages) |