OAKFIELDS PETERBOROUGH LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

05/06/255 June 2025 Termination of appointment of Keith James Luckey as a director on 2025-06-05

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Termination of appointment of Belgravia Block Management Limited as a secretary on 2023-09-05

View Document

05/09/235 September 2023 Appointment of Eight Asset Management (Eightam) Limited as a secretary on 2023-09-05

View Document

16/06/2316 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/06/2315 June 2023 Termination of appointment of David Anthony Woolnough as a director on 2023-05-06

View Document

15/06/2315 June 2023 Termination of appointment of Monica Ann Turner as a director on 2023-01-01

View Document

09/01/239 January 2023 Secretary's details changed for Belgravia Block Management Limited on 2022-12-01

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

10/10/2210 October 2022 Termination of appointment of Diane Louise Penzer as a director on 2022-04-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-09-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

12/01/2212 January 2022 Secretary's details changed for Belgravia Block Management Limited on 2022-01-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM SHELTON HOUSE 62 PARK ROAD PETERBOROUGH PE1 2TJ ENGLAND

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE LOUISE PENZER / 31/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD SETCHELL / 31/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW SHORT / 31/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA ANN TURNER / 31/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVID ANTHONY WOOLNOUGH / 31/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 DIRECTOR APPOINTED MR MOHAMMED ASHRAF

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

22/12/1822 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM SHELTON HOUSE BELGRAVIA BLOCK MANAGEMENT LTD 62 PARK ROAD PETERBOROUGH PE1 2TJ ENGLAND

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, SECRETARY IAIN VERNON

View Document

04/12/184 December 2018 CORPORATE SECRETARY APPOINTED BELGRAVIA BLOCK MANAGEMENT LIMITED

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 13 FENLAKE BUSINESS CENTRE FENGATE PETERBOROUGH PE1 5BQ

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR KEITH JAMES LUCKEY

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/12/1719 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR SYBIL COCKRILL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/01/161 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 13 FENGATE BUSINESS CENTRE FENGATE PETERBOROUGH PE1 5BQ

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / IAIN FERGUS VERNON / 20/10/2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 13 FENLAKE BUSINESS CENTRE FENLAKE BUSINESS CENTRE FENGATE PETERBOROUGH PE1 5BQ ENGLAND

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / IAIN FERGUS VERNON / 01/12/2013

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 9 RIVERVIEW HOUSE VIERSEN PLATZ PETERBOROUGH CAMBS PE1 1FX

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MRS DAVID ANTHONY WOOLNOUGH

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR MONICA TURNER

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA ANN TURNER / 31/12/2012

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR MONICA TURNER

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MRS MONICA ANN TURNER

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MRS MONICA ANN TURNER

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS HAMMOND

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR JOHN ANDREW SHORT

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SYBIL MARY COCKRILL / 31/12/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD SETCHELL / 31/12/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MONICA ANN TURNER / 31/12/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANE LOUISE PENZER / 31/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MARY HAMMOND / 31/12/2010

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM FLAT 4 OAKFIELDS 74-76 BRADWELL ROAD NETHERTON PETERBOROUGH CAMBRIDGESHIRE PE3 0QL

View Document

12/11/1012 November 2010 SECRETARY APPOINTED IAIN FERGUS VERNON

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN SHORT

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD SETCHELL / 31/08/2009

View Document

27/01/1027 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/05/094 May 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 06/12/07; CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/01/0727 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 6 OAKFIELDS BRADWELL ROAD PETERBOROUGH PE3 9QL

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/12/9717 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/12/9613 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9515 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/12/9315 December 1993 RETURN MADE UP TO 06/12/93; CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/12/9222 December 1992 RETURN MADE UP TO 06/12/92; CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 06/12/90; CHANGE OF MEMBERS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/05/898 May 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

07/09/887 September 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8718 March 1987 NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

09/12/869 December 1986 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company