OLD STEINE APARTMENTS LIMITED
Status | ACTIVE |
Company No. | 11109927 |
Category | Private Limited Company |
Incorporated | 13 Dec 2017 |
Age | 6 years, 5 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 30 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111099270005
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Capital name of class of shares
Date: 17 Apr 2018
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
Some Companies
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 |
3 WHITE HART CLOSE,LEICESTER,LE7 9AU
Number: | 10160610 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CLIFTON ROAD,BANGOR,BT20 5HY
Number: | NI628323 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GRIMSTON ROAD,KING'S LYNN,PE30 3HS
Number: | 09142221 |
Status: | ACTIVE |
Category: | Private Limited Company |