Advanced company searchLink opens in new window

O & H (BRUTON STREET) LIMITED

Company number 05889076

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)
04 Dec 2018 AA Full accounts made up to 28 February 2018
01 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
20 Oct 2017 AA Accounts for a small company made up to 28 February 2017
03 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
21 Oct 2016 AA Full accounts made up to 29 February 2016
08 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
23 Jun 2016 CH01 Director's details changed for Eli Shamoon on 22 June 2016
18 Jan 2016 AP01 Appointment of Mr David Warren Lyons as a director on 18 January 2016
09 Oct 2015 AA Full accounts made up to 28 February 2015
06 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 7,850,001
10 Apr 2015 CH01 Director's details changed
15 Dec 2014 AP01 Appointment of Mrs Alison Virginia Allen as a director on 15 December 2014
15 Dec 2014 AP01 Appointment of Mr Peter Dee-Shapland as a director on 15 December 2014
12 Dec 2014 AP01 Appointment of Mr Alan Gabbay as a director on 12 December 2014
22 Oct 2014 AA Full accounts made up to 28 February 2014
04 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,850,001
16 Oct 2013 AA Full accounts made up to 28 February 2013
15 Oct 2013 CH01 Director's details changed for Dr David Selim Gabbay on 15 October 2013
06 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
22 Nov 2012 AA Full accounts made up to 29 February 2012
29 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
27 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Dr David Selim Gabbay on 8 March 2012
17 Nov 2011 AA Full accounts made up to 28 February 2011