OLD STEINE APARTMENTS LIMITED

10 Jacobs Well Mews, London, W1U 3DY, United Kingdom
StatusACTIVE
Company No.11109927
CategoryPrivate Limited Company
Incorporated13 Dec 2017
Age6 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

OLD STEINE APARTMENTS LIMITED is an active private limited company with number 11109927. It was incorporated 6 years, 5 months, 19 days ago, on 13 December 2017. The company address is 10 Jacobs Well Mews, London, W1U 3DY, United Kingdom.



Company Fillings

Change person director company with change date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Ian Spencer

Change date: 2024-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chartgold Limited

Change date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Old address: 7 Manchester Square London W1U 3PQ England

New address: 10 Jacobs Well Mews London W1U 3DY

Change date: 2024-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111099270005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111099270006

Charge creation date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-18

Psc name: Chartgold Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-18

Officer name: Damian Frizzell

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amf (Old Steine) Ltd

Cessation date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-18

Officer name: Jennifer Anderson Mann

Documents

View document PDF

Resolution

Date: 20 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: 85 Church Road Hove East Sussex BN3 2BB

New address: 7 Manchester Square London W1U 3PQ

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Anderson Mann

Cessation date: 2018-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2019

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-20

Psc name: Amf (Old Steine) Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Antony Ian Spencer

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2018

Action Date: 20 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-20

Capital : 100.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damian Frizzell

Appointment date: 2018-03-20

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-09

Charge number: 111099270004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111099270003

Charge creation date: 2018-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-09

Charge number: 111099270005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111099270001

Charge creation date: 2018-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-09

Charge number: 111099270002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

New address: 85 Church Road Hove East Sussex BN3 2BB

Change date: 2018-04-03

Old address: 9 Holly Lodge Gardens London N6 6AA England

Documents

View document PDF

Incorporation company

Date: 13 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A PIECE OF THE PARTY LIMITED

84 HIGH STREET,LONDON,NW10 4SJ

Number:09898660
Status:ACTIVE
Category:Private Limited Company

IMPERIAL TRADES AND PROJECTS LTD

HESKETH HOUSE,SALE,M33 7XY

Number:09125077
Status:ACTIVE
Category:Private Limited Company

JJD PROPERTY DEVELOPMENT LIMITED

58-60A SEAGAR STREET,WEST BROMWICH,B71 4AN

Number:04405889
Status:ACTIVE
Category:Private Limited Company

LC LOCUM LIMITED

3 WHITE HART CLOSE,LEICESTER,LE7 9AU

Number:10160610
Status:ACTIVE
Category:Private Limited Company

MESSRSMERCER LIMITED

42 CLIFTON ROAD,BANGOR,BT20 5HY

Number:NI628323
Status:ACTIVE
Category:Private Limited Company

RUBY CIRCLE LIMITED

5 GRIMSTON ROAD,KING'S LYNN,PE30 3HS

Number:09142221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source