OLD STREET PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 10173947 |
Category | |
Incorporated | 11 May 2016 |
Age | 8 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
OLD STREET PARTNERSHIP LIMITED is an active with number 10173947. It was incorporated 8 years, 18 days ago, on 11 May 2016. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.
Company Fillings
Change person director company with change date
Date: 10 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-10
Officer name: Mr Peter Charles Robert Morris
Documents
Change person director company with change date
Date: 10 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-10
Officer name: Ms Ruth Anne Casey
Documents
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Change registered office address company with date old address new address
Date: 08 May 2024
Action Date: 08 May 2024
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: C/O Primera Corporation Ltd 85, Gresham Street London EC2V 7NQ England
Change date: 2024-05-08
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Address
Type: AD01
Old address: 21 C/O Primera Corporation Ltd Hatton Garden London EC1N 8BA England
Change date: 2023-12-11
New address: C/O Primera Corporation Ltd 85, Gresham Street London EC2V 7NQ
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-07
New address: 21 C/O Primera Corporation Ltd Hatton Garden London EC1N 8BA
Old address: 23 Goldsmith Road London N11 3JA England
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Notification of a person with significant control
Date: 12 Jun 2019
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Charles Robert Morris
Notification date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Charles Robert Morris
Appointment date: 2018-06-18
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Cessation of a person with significant control
Date: 29 May 2018
Action Date: 12 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-12
Psc name: Matthew Moffatt
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-12
Officer name: Matthew Moffatt
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Appoint person director company with name date
Date: 19 Jun 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-09
Officer name: Mr Matthew Moffatt
Documents
Some Companies
GAFFNEY, CLINE & ASSOCIATES LIMITED
BENTLEY HALL,ALTON,GU34 4PU
Number: | 01122740 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY HOUSE,COBHAM,KT11 1JG
Number: | 02712832 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 TANNER HILL ROAD,BRADFORD,BD7 4BQ
Number: | 11459374 |
Status: | ACTIVE |
Category: | Private Limited Company |
POST OFFICE,INGATESTONE,CM4 9TP
Number: | 04478208 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SOUTHWOOD AVENUE,TUNBRIDGE WELLS,TN4 9PN
Number: | 11706798 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A CHURCH STREET,CAMBRIDGE,CB24 5HT
Number: | 11762614 |
Status: | ACTIVE |
Category: | Private Limited Company |