44 LOWER OLDFIELD PARK (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 02015828 |
Category | Private Limited Company |
Incorporated | 30 Apr 1986 |
Age | 37 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
44 LOWER OLDFIELD PARK (MANAGEMENT) LIMITED is an active private limited company with number 02015828. It was incorporated 37 years, 11 months, 29 days ago, on 30 April 1986. The company address is 44 Lower Oldfield Park 44 Lower Oldfield Park, Avon, BA2 3HP.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 15 May 2023
Action Date: 12 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Claire Bannister
Change date: 2023-05-12
Documents
Confirmation statement with updates
Date: 12 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Notification of a person with significant control
Date: 12 May 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-26
Psc name: Andrew Stephen Jones
Documents
Notification of a person with significant control
Date: 11 May 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-26
Psc name: Patricia Helen Gee
Documents
Notification of a person with significant control
Date: 11 May 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-26
Psc name: Jennifer Margaret Fairlie
Documents
Notification of a person with significant control
Date: 11 May 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Bannister
Notification date: 2023-04-26
Documents
Change to a person with significant control
Date: 11 May 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-26
Psc name: Mrs Deborah Kareen Jones
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Termination secretary company with name termination date
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-07
Officer name: Deborah Kareen Jones
Documents
Appoint person director company with name date
Date: 07 Oct 2022
Action Date: 25 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Bannister
Appointment date: 2022-09-25
Documents
Termination director company with name termination date
Date: 16 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Bannister
Termination date: 2022-09-07
Documents
Notification of a person with significant control
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deborah Kareen Jones
Notification date: 2022-09-05
Documents
Cessation of a person with significant control
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claire Bannister
Cessation date: 2022-09-02
Documents
Appoint person secretary company with name date
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-09-02
Officer name: Mr Andrew Stephen Jones
Documents
Appoint person director company with name date
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-02
Officer name: Mrs Deborah Kareen Jones
Documents
Confirmation statement with updates
Date: 07 Jan 2022
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Appoint person director company with name date
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Bannister
Appointment date: 2022-01-07
Documents
Termination director company with name termination date
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-07
Officer name: Edan Eugene Aylett
Documents
Cessation of a person with significant control
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-07
Psc name: Edan Eugene Aylett
Documents
Notification of a person with significant control
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Bannister
Notification date: 2022-01-07
Documents
Change person secretary company with change date
Date: 17 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-06-16
Officer name: Deborah Kareen Jones
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Kristina Tucker
Termination date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Miss Philippa Kristina Tucker
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Edan Eugene Aylett
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philippa tucker / 25/11/2008
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed miss philippa kristina tucker
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/05; full list of members
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/00; full list of members
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 17 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/98; no change of members
Documents
Accounts with accounts type small
Date: 27 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 13 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/97; full list of members
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/96; no change of members
Documents
Accounts with accounts type small
Date: 25 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 05 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/95; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/94; full list of members
Documents
Legacy
Date: 15 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/93; change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 21 Jan 1993
Category: Annual-return
Type: 363b
Description: Return made up to 14/11/92; full list of members
Documents
Some Companies
39 39 ALDERWOOD DRIVE,ABRIDGE,RM4 1DJ
Number: | 10551204 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAST HEAT PLUMBING SERVICES LIMITED
10 BROAD STREET,ABINGDON,OX14 3LH
Number: | 09060265 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,SLOUGH,SL3 7FJ
Number: | 10546848 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CARLISLE STREET,LONDON,W1D 3BH
Number: | 10655985 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 10761959 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11055953 |
Status: | ACTIVE |
Category: | Private Limited Company |