Advanced company searchLink opens in new window

OLDGREEN LIMITED

Company number 08785140

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 Oct 2018 AAMD Amended total exemption full accounts made up to 30 November 2017
04 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
06 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
14 Nov 2017 AD01 Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ England to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 14 November 2017
02 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
26 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Jul 2015 AD01 Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 22 July 2015
08 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
08 Apr 2015 AP01 Appointment of Mr Chase James Bailey Earl Manders as a director on 8 April 2015
08 Apr 2015 TM01 Termination of appointment of Russell Simon Lebe as a director on 8 April 2015
08 Apr 2015 AD01 Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG to 3Rd Floor, 207 Regent Street London W1B 3HH on 8 April 2015
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
20 Jan 2014 TM01 Termination of appointment of Ceri John as a director
20 Jan 2014 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 20 January 2014
20 Jan 2014 AP01 Appointment of Mr Russell Lebe as a director
21 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-21
  • GBP 1