- Company Overview for O & H (BRUTON STREET) LIMITED (05889076)
- Filing history for O & H (BRUTON STREET) LIMITED (05889076)
- People for O & H (BRUTON STREET) LIMITED (05889076)
- Charges for O & H (BRUTON STREET) LIMITED (05889076)
- Insolvency for O & H (BRUTON STREET) LIMITED (05889076)
- More for O & H (BRUTON STREET) LIMITED (05889076)
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
|
|
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
|
|
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
|
|
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 |