Advanced company searchLink opens in new window

OAST HOUSE SPINNINGFIELDS LIMITED

Company number 08087482

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)
18 Oct 2023 MR04 Satisfaction of charge 080874820003 in full
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
02 Jun 2023 CH01 Director's details changed for Mr Michael Julian Ingall on 1 June 2022
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
19 May 2021 CH01 Director's details changed for Mr Frederick Paul Graham-Watson on 19 May 2021
19 May 2021 CH01 Director's details changed for Mr Jonathan Raine on 19 May 2021
19 May 2021 CH01 Director's details changed for Mr Michael Julian Ingall on 19 May 2021
14 May 2021 PSC05 Change of details for Allied London Properties Limited as a person with significant control on 13 May 2021
19 Apr 2021 AD01 Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
13 Jan 2021 AA Accounts for a small company made up to 31 December 2019
10 Jul 2020 MR01 Registration of charge 080874820003, created on 8 July 2020
10 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
10 Jun 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 29 May 2020
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
14 Jun 2019 PSC05 Change of details for Allied London Holdco Two Limited as a person with significant control on 28 March 2019
07 Jun 2019 PSC05 Change of details for Allied London Holdco Two Limited as a person with significant control on 14 March 2019
06 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
26 Apr 2019 CH01 Director's details changed for Mr Jonathan Raine on 26 April 2019
26 Apr 2019 CH01 Director's details changed for Mr Michael Julian Ingall on 26 April 2019
26 Apr 2019 CH01 Director's details changed for Mr Frederick Paul Graham - Watson on 26 April 2019
26 Apr 2019 PSC05 Change of details for Allied London Holdco Two Limited as a person with significant control on 26 April 2019