Advanced company searchLink opens in new window

OLD STREET PROPERTIES LIMITED

Company number 05305751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
08 Dec 2014 CH01 Director's details changed for Susan Ruth Bingham on 8 December 2014
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Susan Ruth Bingham on 12 December 2011
28 Nov 2012 CH01 Director's details changed for Susan Ruth Bingham on 12 December 2011
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from 343 City Road London EC1V 1LR on 15 November 2011
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
22 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 6
25 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 5
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
25 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Alasdair Ross on 9 December 2009
26 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
23 Jun 2009 288a Director appointed alasdair wesley ross