OLDBROOK BOULEVARD MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-04-28 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 8 MOUNTCLAIR COURT NORTHAMPTON NORTHAMPTONSHIRE NN3 3DG ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMOL KARNIK

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYRUS MONFARED

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 154 WELLINGBOROUGH ROAD NORTHAMPTON NORTHANTS NN1 4DT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, NO UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR AMOL KARNIK

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG SCHWARTZ

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRUS MONFARED / 25/08/2016

View Document

30/06/1630 June 2016 28/04/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/06/157 June 2015 28/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 28/04/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 28/04/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 28/04/12 NO MEMBER LIST

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 28/04/11 NO MEMBER LIST

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 28/04/10 NO MEMBER LIST

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ERNEST SCHWARTZ / 28/04/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 152 WELLINGBOROUGH ROAD NORTHAMPTON NORTHANTS NN1 4DT

View Document

05/02/095 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: CHARTER HOUSE 426 AVEBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2HS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/055 May 2005 ANNUAL RETURN MADE UP TO 28/04/05

View Document

13/04/0513 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: ELLIOT HOUSE 4 WHITE HORSE YARD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1FB

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/06/044 June 2004 ANNUAL RETURN MADE UP TO 28/04/04

View Document

04/07/034 July 2003 ANNUAL RETURN MADE UP TO 28/04/03

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 ANNUAL RETURN MADE UP TO 28/04/02

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: GEORGE HOUSE GEORGE YARD HIGH STREET, STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AE

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 ANNUAL RETURN MADE UP TO 28/04/01

View Document

28/04/0028 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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