Advanced company searchLink opens in new window

OLD BRIDGE STREET LIMITED

Company number 05454566

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)
11 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
30 May 2024 CERTNM Company name changed holland hahn + wills wealth management LIMITED\certificate issued on 30/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-30
24 May 2024 AA Total exemption full accounts made up to 31 August 2023
30 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
30 May 2023 PSC04 Change of details for Mr Jason Cal Lurie as a person with significant control on 26 July 2021
30 May 2023 CH01 Director's details changed for Mr Jason Cal Lurie on 26 July 2021
13 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
31 May 2022 CS01 Confirmation statement made on 22 May 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
03 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
02 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
11 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
25 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
20 Jun 2019 CH01 Director's details changed for Mr Christopher Quentin Hirsch on 3 July 2018
20 Jun 2019 CH01 Director's details changed for Jason Cal Lurie on 3 July 2018
04 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
31 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 22/05/2017
03 Jul 2018 CS01 Confirmation statement made on 22 May 2018 with updates
16 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
06 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01-Person of Significant Control) was registered on 31/07/2018.
20 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
13 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Nov 2015 CERTNM Company name changed chameleon independent mortgages LIMITED\certificate issued on 03/11/15
  • RES15 ‐ Change company name resolution on 2015-09-18