- Company Overview for OLDFIELD PARK MANAGEMENT LIMITED (07369154)
- Filing history for OLDFIELD PARK MANAGEMENT LIMITED (07369154)
- People for OLDFIELD PARK MANAGEMENT LIMITED (07369154)
- More for OLDFIELD PARK MANAGEMENT LIMITED (07369154)
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) |
---|---|---|---|
10 Dec 2024 | PSC01 | Notification of Anne Norton as a person with significant control on 10 December 2024 | |
10 Dec 2024 | AP01 | Appointment of Mrs Anne Norton as a director on 10 December 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of Paul John Norman Taylor as a director on 4 December 2024 | |
04 Dec 2024 | PSC07 | Cessation of Paul John Norman Taylor as a person with significant control on 4 December 2024 | |
04 Dec 2024 | PSC01 | Notification of Annette Elizabeth Joyce as a person with significant control on 4 December 2024 | |
04 Dec 2024 | AP01 | Appointment of Mrs Annette Elizabeth Joyce as a director on 4 December 2024 | |
13 Nov 2024 | TM01 | Termination of appointment of Sarah Rebecca Davies as a director on 13 November 2024 | |
13 Nov 2024 | PSC07 | Cessation of Sarah Rebecca Davies as a person with significant control on 13 November 2024 | |
12 Nov 2024 | PSC07 | Cessation of Teresa Monachino as a person with significant control on 12 November 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Teresa Monachino as a director on 12 November 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
04 Nov 2024 | PSC01 | Notification of Teresa Monachino as a person with significant control on 17 January 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Jan 2024 | AP01 | Appointment of Ms Teresa Monachino as a director on 17 January 2024 | |
05 Jan 2024 | TM02 | Termination of appointment of John David Humphries as a secretary on 4 January 2024 | |
05 Jan 2024 | AP04 | Appointment of Boutique Block Management Limited as a secretary on 4 January 2024 | |
30 Nov 2023 | AD01 | Registered office address changed from Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ England to The Office, 40 Great Pulteney Street Bath BA2 4BZ on 30 November 2023 | |
22 Nov 2023 | PSC04 | Change of details for Miss Sarah Rebecca Davies as a person with significant control on 22 November 2023 | |
22 Nov 2023 | PSC01 | Notification of Charles Alexander Evans as a person with significant control on 22 November 2023 | |
22 Nov 2023 | PSC01 | Notification of Ruth Vivienne Woolstencroft as a person with significant control on 22 November 2023 | |
22 Nov 2023 | AP01 | Appointment of Mrs Ruth Vivienne Woolstencroft as a director on 22 November 2023 | |
22 Nov 2023 | AP01 | Appointment of Mr Charles Alexander Evans as a director on 22 November 2023 | |
16 Nov 2023 | AP01 | Appointment of Miss Sarah Rebecca Davies as a director on 16 November 2023 | |
16 Nov 2023 | PSC01 | Notification of Sarah Rebecca Davies as a person with significant control on 16 November 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates |