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)
09 Oct 2015 AA Full accounts made up to 28 February 2015
22 Oct 2014 AA Full accounts made up to 28 February 2014
15 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
18 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
17 Oct 2013 CH01 Director's details changed for Dr David Selim Gabbay on 15 October 2013
16 Oct 2013 AA Full accounts made up to 28 February 2013
26 Mar 2013 MEM/ARTS Memorandum and Articles of Association
22 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2012 AA Full accounts made up to 29 February 2012
02 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Dr David Selim Gabbay on 12 March 2012
18 Nov 2011 AA Full accounts made up to 28 February 2011
21 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011
26 Nov 2010 AA Full accounts made up to 28 February 2010
19 Oct 2010 AP01 Appointment of Dr David Selim Gabbay as a director
12 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
14 Apr 2010 TM02 Termination of appointment of a secretary
14 Apr 2010 TM01 Termination of appointment of Paul Nicholson as a director
01 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jan 2010 AD01 Registered office address changed from 11-14 Grafton Street London W1S 4EW United Kingdom on 28 January 2010
19 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Directors register transfer of shares 14/01/2010
14 Oct 2009 CERTNM Company name changed loosekite LIMITED\certificate issued on 14/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
14 Oct 2009 CONNOT Change of name notice