- Company Overview for OLD HOUSE GROUP LIMITED (11815801)
- Filing history for OLD HOUSE GROUP LIMITED (11815801)
- People for OLD HOUSE GROUP LIMITED (11815801)
- Charges for OLD HOUSE GROUP LIMITED (11815801)
- More for OLD HOUSE GROUP LIMITED (11815801)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
05 Feb 2024 | PSC07 | Cessation of Nasser Saleh Alanizy as a person with significant control on 30 November 2023 | |
05 Feb 2024 | PSC02 | Notification of Old Group Limited as a person with significant control on 30 November 2023 | |
27 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Sep 2023 | MR04 | Satisfaction of charge 118158010004 in full | |
28 Sep 2023 | MR04 | Satisfaction of charge 118158010005 in full | |
25 Sep 2023 | MR01 | Registration of charge 118158010006, created on 22 September 2023 | |
01 Sep 2023 | MR04 | Satisfaction of charge 118158010002 in full | |
01 Sep 2023 | MR04 | Satisfaction of charge 118158010003 in full | |
13 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from 23 Crawford Street London W1H 1BY England to Unit 1, Mar House, 50 the Hyde London NW9 5NG on 20 July 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Mazin Daood as a director on 18 July 2022 | |
31 May 2022 | MR01 | Registration of charge 118158010004, created on 30 May 2022 | |
31 May 2022 | MR01 | Registration of charge 118158010005, created on 30 May 2022 | |
23 May 2022 | CH01 | Director's details changed for Mr Mazin Daood on 10 May 2022 | |
23 May 2022 | CH01 | Director's details changed for Mr Mazin Daood on 10 May 2022 | |
23 May 2022 | AP01 | Appointment of Mr Mazin Daood as a director on 10 May 2022 | |
18 May 2022 | TM01 | Termination of appointment of Mazin Daood as a director on 14 May 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Apr 2022 | AD01 | Registered office address changed from Unit 1, Mar House 50 the Hyde Colindale NW9 5NG United Kingdom to 23 Crawford Street London W1H 1BY on 7 April 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from 23 Crawford Street London W1H 1BY United Kingdom to Unit 1, Mar House 50 the Hyde Colindale NW9 5NG on 28 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
07 Feb 2022 | CH01 | Director's details changed for Mr Mazin Daood on 2 February 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Nasser Saleh Alanizy on 2 February 2022 |