Advanced company searchLink opens in new window

OLDFIELD LODGE PROPERTY HOLDINGS LIMITED

Company number 03936901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
23 Feb 2018 AA Accounts for a small company made up to 30 June 2017
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
14 Feb 2017 AA Full accounts made up to 30 June 2016
10 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 120
26 Jan 2016 AA Accounts for a small company made up to 30 June 2015
18 Nov 2015 AD03 Register(s) moved to registered inspection location Bourbon Court Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9QS
14 Jul 2015 TM01 Termination of appointment of Mark Julian Charig as a director on 2 April 2015
09 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 120
23 Dec 2014 AA Accounts for a small company made up to 30 June 2014
26 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 120
16 Dec 2013 AA Accounts for a small company made up to 30 June 2013
07 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
14 Dec 2012 AD02 Register inspection address has been changed
13 Dec 2012 AD01 Registered office address changed from Bourbon Court Nightingales Corner Amersham Buckinghamshire HP7 9QS on 13 December 2012
06 Dec 2012 AA Accounts for a small company made up to 30 June 2012
12 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
16 Nov 2011 AA Accounts for a small company made up to 30 June 2011
09 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
11 Nov 2010 AA Accounts for a small company made up to 30 June 2010
01 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Michael Thomas on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Doctor Sassoon Levi on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Omer Mahmood Abdel Karim on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Philip Wallace Reginald on 1 March 2010