Advanced company searchLink opens in new window

OLD BAILEY SOLICITORS LIMITED

Company number 08640371

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)
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
14 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
01 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
04 Nov 2021 TM01 Termination of appointment of Robert John Beighton as a director on 25 October 2021
08 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with updates
11 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
09 Oct 2020 TM01 Termination of appointment of Karen Lindsey Brookes as a director on 30 September 2020
21 Sep 2020 TM02 Termination of appointment of David Peter Osborne as a secretary on 7 August 2020
15 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with updates
22 May 2020 AA Total exemption full accounts made up to 30 November 2019
01 Apr 2020 AD01 Registered office address changed from Sussex House Sussex House Crowhurst Road Brighton Sussex BN1 8AF England to Sussex House Crowhurst Road Brighton BN1 8AF on 1 April 2020
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
03 Sep 2018 AP01 Appointment of Miss Camilla Jane Rents as a director on 3 September 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Aug 2018 PSC05 Change of details for Obs (Holding) Limited as a person with significant control on 20 August 2018
20 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
20 Aug 2018 PSC02 Notification of Obs (Holding) Limited as a person with significant control on 13 July 2018
20 Aug 2018 PSC07 Cessation of Rodney Clive Hayler as a person with significant control on 13 July 2018
28 Mar 2018 AD01 Registered office address changed from 3 Hazelgrove Road Haywards Heath West Sussex RH16 3PH to Sussex House Sussex House Crowhurst Road Brighton Sussex BN1 8AF on 28 March 2018
04 Jan 2018 PSC04 Change of details for Mr Rodney Clive Hayler as a person with significant control on 1 December 2017
11 Dec 2017 AP03 Appointment of Mr David Peter Osborne as a secretary on 30 November 2017
06 Dec 2017 AP01 Appointment of Mr Robert John Beighton as a director on 1 December 2017
06 Dec 2017 TM01 Termination of appointment of David Peter Osborne as a director on 30 November 2017