- Company Overview for OASTHOUSE VENTURES LIMITED (09193457)
- Filing history for OASTHOUSE VENTURES LIMITED (09193457)
- People for OASTHOUSE VENTURES LIMITED (09193457)
- Charges for OASTHOUSE VENTURES LIMITED (09193457)
- More for OASTHOUSE VENTURES LIMITED (09193457)
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) |
---|---|---|---|
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2020 | MR01 | Registration of charge 091934570001, created on 28 October 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Apr 2019 | AD01 | Registered office address changed from Nile House 2nd Floor, Nile Street Brighton BN1 1HW England to 8-9 Ship Street Brighton BN1 1AD on 8 April 2019 | |
03 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Nov 2017 | PSC04 | Change of details for Mr Oliver Michael Leonard Soper as a person with significant control on 13 November 2017 | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
11 Sep 2017 | PSC01 | Notification of Simon Andrew Turner as a person with significant control on 6 April 2016 | |
11 Sep 2017 | PSC04 | Change of details for Mr Andrew John Allen as a person with significant control on 29 August 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mr Andrew John Allen as a person with significant control on 6 April 2016 | |
11 Sep 2017 | PSC01 | Notification of Oliver Michael Leonard Soper as a person with significant control on 6 April 2016 | |
01 Sep 2017 | CH01 | Director's details changed for Mr Oliver Michael Leonard Soper on 27 August 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mr Andrew John Allen on 27 August 2017 | |
09 May 2017 | SH02 | Sub-division of shares on 1 April 2017 | |
08 May 2017 | SH08 | Change of share class name or designation | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates |