Advanced company searchLink opens in new window

OLDFIELD PARK MANAGEMENT LIMITED

Company number 07369154

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 Oct 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
21 Jul 2019 CH03 Secretary's details changed for John David Humphries on 21 July 2019
21 Jul 2019 AD01 Registered office address changed from St. Pauls House Monmouth Place Bath Somerset BA1 2AY to Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ on 21 July 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
24 Sep 2018 TM01 Termination of appointment of James Christopher Pozsonyi as a director on 14 December 2017
24 Sep 2018 PSC07 Cessation of James Christopher Pozsonyi as a person with significant control on 14 December 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Sep 2017 TM01 Termination of appointment of Alvaro Gonzalez Monedero as a director on 1 July 2017
22 Sep 2017 TM01 Termination of appointment of Alvaro Gonzalez Monedero as a director on 1 July 2017
22 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
22 Sep 2017 PSC07 Cessation of Alvaro Gonzalez Monedero as a person with significant control on 1 July 2017
20 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Mar 2016 AP01 Appointment of Mr Ashley Harvey Coxell as a director on 21 March 2016
18 Mar 2016 TM01 Termination of appointment of Shane Xin Carnell-Xu as a director on 16 October 2015
05 Oct 2015 AR01 Annual return made up to 8 September 2015 no member list