Advanced company searchLink opens in new window

OAST HOUSE HOLDINGS LIMITED

Company number 10735594

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)
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
  • GBP 1,000
02 Oct 2019 CAP-SS Solvency Statement dated 03/09/19
02 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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