Advanced company searchLink opens in new window

OLD BURLINGTON STREET GENERAL PARTNER LIMITED

Company number 07033975

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)
06 Sep 2019 MR04 Satisfaction of charge 070339750005 in full
06 Sep 2019 MR04 Satisfaction of charge 070339750003 in full
06 Sep 2019 MR04 Satisfaction of charge 070339750004 in full
06 Sep 2019 MR04 Satisfaction of charge 070339750007 in full
06 Sep 2019 MR04 Satisfaction of charge 070339750006 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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
15 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1