OLD BURLINGTON STREET GENERAL PARTNER LIMITED
Company number 07033975
- Company Overview for OLD BURLINGTON STREET GENERAL PARTNER LIMITED (07033975)
- Filing history for OLD BURLINGTON STREET GENERAL PARTNER LIMITED (07033975)
- People for OLD BURLINGTON STREET GENERAL PARTNER LIMITED (07033975)
- Charges for OLD BURLINGTON STREET GENERAL PARTNER LIMITED (07033975)
- More for OLD BURLINGTON STREET GENERAL PARTNER LIMITED (07033975)
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) |
---|---|---|---|
31 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
06 Sep 2019 | MR04 | Satisfaction of charge 070339750003 in full | |
06 Sep 2019 | MR04 | Satisfaction of charge 070339750005 in full | |
06 Sep 2019 | MR04 | Satisfaction of charge 070339750004 in full | |
06 Sep 2019 | MR04 | Satisfaction of charge 070339750006 in full | |
06 Sep 2019 | MR04 | Satisfaction of charge 070339750007 in full | |
01 Feb 2019 | AD01 | Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 1 February 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
06 Dec 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
06 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
02 May 2018 | MR01 | Registration of charge 070339750006, created on 25 April 2018 | |
02 May 2018 | MR01 | Registration of charge 070339750007, created on 25 April 2018 | |
01 May 2018 | MR01 | Registration of charge 070339750004, created on 25 April 2018 | |
01 May 2018 | MR01 | Registration of charge 070339750005, created on 25 April 2018 | |
01 May 2018 | MR01 | Registration of charge 070339750003, created on 25 April 2018 | |
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | PSC02 | Notification of O&H (Obs 2) Limited as a person with significant control on 19 March 2018 | |
20 Mar 2018 | PSC07 | Cessation of O&H Properties Limited as a person with significant control on 19 March 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
20 Oct 2017 | AA | Full accounts made up to 28 February 2017 | |
20 Oct 2016 | AA | Full accounts made up to 29 February 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
28 Jun 2016 | CH01 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 | |
24 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Jan 2016 | AP01 | Appointment of Mr David Warren Lyons as a director on 18 January 2016 |