Advanced company searchLink opens in new window

OLD BROAD STREET PROPERTIES LIMITED

Company number 03008914

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Sep 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2025 SOAS(A) Voluntary strike-off action has been suspended
06 May 2025 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2025 DS01 Application to strike the company off the register
01 Apr 2025 RP04AP01 Second filing for the appointment of Mr David Robert Wright as a director
03 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
05 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
05 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
18 Jul 2023 AP01 Appointment of Mr Rajul Gill as a director on 18 July 2023
18 Jul 2023 TM01 Termination of appointment of Jane Caroline Goode as a director on 18 July 2023
03 Jul 2023 AP01 Appointment of Mr David Robert Wright as a director on 30 June 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 01/04/2025
03 Jul 2023 TM01 Termination of appointment of Stephen Jeremy Moore as a director on 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
25 Jul 2022 AA Full accounts made up to 31 December 2021
20 Jul 2022 CH01 Director's details changed for Mrs Jane Caroline Goode on 19 July 2022
16 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
10 Feb 2021 RP04TM01 Second filing for the termination of Danielle Mary Nicholls as a director
14 Jan 2021 TM01 Termination of appointment of Danielle Mary Nicholls as a director on 14 January 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 10/02/2021.
13 Oct 2020 AA Full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates