OGR STOCK DENTON LLP

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Termination of appointment of Graeme Stephen Fraser as a member on 2024-03-22

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Registered office address changed from Winston House 2 Dollis Park London N3 1HF to 2nd Floor Dollis Park London N3 1HF on 2023-11-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2230 November 2022 Previous accounting period extended from 2022-04-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/11/2124 November 2021 Termination of appointment of Susan Deborah Bernstein as a member on 2021-11-23

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / PRITI SHAH / 20/11/2018

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GOLDBERG

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

04/12/184 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN BERNSTEIN / 20/11/2018

View Document

04/12/184 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / IAN PEARL / 20/11/2018

View Document

04/12/184 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT BERNARD ROSENBERG / 20/11/2018

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 LLP MEMBER APPOINTED MR GRAEME STEPHEN FRASER

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

06/06/176 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / IAN PEARL / 01/05/2017

View Document

06/06/176 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / GITTA IRA ALTMANN / 01/05/2017

View Document

25/01/1725 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD MARK DENTON / 20/01/2017

View Document

25/01/1725 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / GITTA IRA ALTMANN / 20/01/2017

View Document

25/01/1725 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / PRITI SHAH / 20/01/2017

View Document

25/01/1725 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN BERNSTEIN / 20/01/2017

View Document

25/01/1725 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA AMBOAJE / 20/01/2017

View Document

25/01/1725 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN IAN SILVERMAN / 20/01/2017

View Document

25/01/1725 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN STEWART GOLDBERG / 20/01/2017

View Document

25/01/1725 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL RAYMOND STOCK / 20/01/2017

View Document

25/01/1725 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT BERNARD ROSENBERG / 20/01/2017

View Document

25/01/1725 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / IAN PEARL / 20/01/2017

View Document

20/01/1720 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / PRITI SHAH / 20/01/2017

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM WINSTON HOUSE 349 REGENTS PARK ROAD FINCHLEY LONDON N3 1DH

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

03/11/163 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3593260002

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/152 December 2015 ANNUAL RETURN MADE UP TO 05/11/15

View Document

01/12/151 December 2015 LLP MEMBER APPOINTED REBECCA AMBOAJE

View Document

01/12/151 December 2015 LLP MEMBER APPOINTED SUSAN BERNSTEIN

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, LLP MEMBER CATHARINE WOOLHOUSE

View Document

01/12/151 December 2015 LLP MEMBER APPOINTED IAN PEARL

View Document

01/12/151 December 2015 LLP MEMBER APPOINTED PRITI SHAH

View Document

19/11/1519 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT BERNARD ROSENBERG / 01/01/2015

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1412 November 2014 ANNUAL RETURN MADE UP TO 05/11/14

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, LLP MEMBER MAXWELL LESSER

View Document

03/06/143 June 2014 LLP MEMBER APPOINTED GITTA IRA ALTMANN

View Document

06/01/146 January 2014 ANNUAL RETURN MADE UP TO 05/11/13

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED ROBERT BERNARD ROSENBERG

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, LLP MEMBER PETER FRASER

View Document

03/01/143 January 2014 LLP MEMBER APPOINTED MAXWELL EDWARD LESSER

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/11/1215 November 2012 ANNUAL RETURN MADE UP TO 05/11/12

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/07/1230 July 2012 CURRSHO FROM 30/04/2012 TO 30/04/2011

View Document

31/05/1231 May 2012 PREVEXT FROM 30/11/2011 TO 30/04/2012

View Document

06/02/126 February 2012 ANNUAL RETURN MADE UP TO 05/11/11

View Document

16/02/1116 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

29/12/1029 December 2010 LLP MEMBER APPOINTED CATHARINE ANNE WOOLHOUSE

View Document

06/12/106 December 2010 LLP MEMBER APPOINTED PETER DEREK MARTIN

View Document

06/12/106 December 2010 LLP MEMBER APPOINTED STEPHEN IAN SILVERMAN

View Document

06/12/106 December 2010 LLP MEMBER APPOINTED STEPHEN STEWART GOLDBERG

View Document

05/11/105 November 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company