- Company Overview for OLD STREET PROPERTIES LIMITED (05305751)
- Filing history for OLD STREET PROPERTIES LIMITED (05305751)
- People for OLD STREET PROPERTIES LIMITED (05305751)
- Charges for OLD STREET PROPERTIES LIMITED (05305751)
- Insolvency for OLD STREET PROPERTIES LIMITED (05305751)
- More for OLD STREET PROPERTIES LIMITED (05305751)
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) |
---|---|---|---|
27 Apr 2009 | 288b | Appointment terminated director alasdair ross | |
18 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
17 Dec 2007 | 363s | Return made up to 06/12/07; no change of members | |
04 Sep 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
28 Jun 2007 | 288a | New director appointed | |
12 Dec 2006 | 363s | Return made up to 06/12/06; full list of members | |
05 Sep 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
30 Nov 2005 | 363s | Return made up to 06/12/05; full list of members | |
09 Aug 2005 | 225 | Accounting reference date shortened from 31/12/05 to 31/10/05 | |
08 Aug 2005 | 288a | New director appointed | |
24 Jul 2005 | 288b | Director resigned | |
18 Jun 2005 | 395 | Particulars of mortgage/charge | |
10 Jun 2005 | 395 | Particulars of mortgage/charge | |
10 Jun 2005 | 395 | Particulars of mortgage/charge | |
08 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2005 | 88(2)R | Ad 30/04/05--------- £ si 99@1=99 £ ic 1/100 | |
25 Jan 2005 | 288a | New secretary appointed | |
25 Jan 2005 | 288a | New director appointed | |
08 Dec 2004 | 288b | Secretary resigned | |
08 Dec 2004 | 288b | Director resigned | |
06 Dec 2004 | NEWINC | Incorporation |