FORTY NINE OAKFIELD ROAD MANAGEMENT LIMITED

Hillcrest Estate Management Limited 5 Grove Road Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
StatusACTIVE
Company No.04471745
Category
Incorporated27 Jun 2002
Age21 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

FORTY NINE OAKFIELD ROAD MANAGEMENT LIMITED is an active with number 04471745. It was incorporated 21 years, 11 months, 5 days ago, on 27 June 2002. The company address is Hillcrest Estate Management Limited 5 Grove Road Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-29

Officer name: Susan Anne Woods

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-02

Officer name: Miss Rachel Elizabeth Bell

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mrs Susan Anne Woods

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Anne Woods

Change date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Dr Lucia Derriman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jul 2019

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hillcrest Estate Management Limited

Change date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mrs Rakhshinda Nazir

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Lucia Derriman

Change date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Dr Lucia Derriman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-09

Officer name: Oliver Pool

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Pool

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Fuller

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Anne Woods

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Fuller

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director susan berry

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/06/09

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark redway

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed dr lucia derriman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rachel tilley

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/06

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/04

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/06/03

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 03/12/02 from: 21 saint thomas street bristol BS1 6JS

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 21/07/02 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 27 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIOS INTERACTION LIMITED

2 TOWER CENTRE,HODDESDON,EN11 8UR

Number:06681661
Status:ACTIVE
Category:Private Limited Company

COLLATON SAFETY MANAGEMENT LIMITED

81 SEVERN DRIVE,TAUNTON,TA1 2PW

Number:06163097
Status:ACTIVE
Category:Private Limited Company

COMPLETION SCIENCE LTD

WESTPOINT HOUSE ARNHALL BUSINESS PARK,WESTHILL,AB32 6FJ

Number:SC522925
Status:ACTIVE
Category:Private Limited Company

LITTLE ORANGE CAFE (EXETER) LTD

50 COWICK STREET,EXETER,EX4 1AP

Number:10960753
Status:ACTIVE
Category:Private Limited Company

NIKKI JOYCE MARKETING SERVICES LIMITED

16 FIRST AVENUE,EPSOM,KT19 9TP

Number:11226069
Status:ACTIVE
Category:Private Limited Company

SADEQ FITNESS LIMITED

FIRST FLOOR 2 BEVINGTON ROAD,BIRMINGHAM,B6 6JB

Number:11291755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source