OLIVER BARNSTAPLE LIMITED

11134797
29 YORK STREET LONDON ENGLAND W1H 1EZ

Documents

Documents
Date Category Description Pages
28 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2024 accounts Annual Accounts 6 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 7 Buy now
27 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2022 accounts Annual Accounts 8 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 9 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2020 accounts Annual Accounts 9 Buy now
16 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
27 Jun 2019 officers Termination of appointment of director (John Mirko Skok) 1 Buy now
18 Jun 2019 officers Appointment of director (Mrs Romy Elizabeth Summerskill) 2 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2019 address Move Registers To Sail Company With New Address 1 Buy now
28 Feb 2019 address Change Sail Address Company With New Address 1 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2019 officers Appointment of secretary (Mrs Mette Blackmore) 2 Buy now
14 Jan 2019 officers Appointment of secretary (Mrs Christina Anna Massos) 2 Buy now
07 Jan 2019 mortgage Registration of a charge 34 Buy now
11 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jan 2018 incorporation Incorporation Company 30 Buy now