- 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) |
---|---|---|---|
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 |