- Company Overview for OAST HOUSE HOLDINGS LIMITED (10735594)
- Filing history for OAST HOUSE HOLDINGS LIMITED (10735594)
- People for OAST HOUSE HOLDINGS LIMITED (10735594)
- Charges for OAST HOUSE HOLDINGS LIMITED (10735594)
- More for OAST HOUSE HOLDINGS LIMITED (10735594)
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) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr david turner | |
30 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
05 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
09 Mar 2021 | AD01 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Linden House Linden Close Tunbridge Wells Kent TN4 8HH on 9 March 2021 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Oct 2019 | SH20 | Statement by Directors | |
02 Oct 2019 | SH19 |
Statement of capital on 2 October 2019
|
|
02 Oct 2019 | CAP-SS | Solvency Statement dated 03/09/19 | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from Parkers 178-180 Church Road Hove East Sussex BN3 2DJ England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 25 July 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
03 May 2018 | TM01 | Termination of appointment of John Patrick Bacon as a director on 2 February 2018 | |
18 Apr 2018 | PSC07 | Cessation of John Patrick Bacon as a person with significant control on 28 February 2018 | |
18 Apr 2018 | PSC07 | Cessation of Victoria Bacon as a person with significant control on 28 February 2018 | |
18 Apr 2018 | PSC04 | Change of details for Mr David Turner as a person with significant control on 28 February 2018 |