OLDFIELD MEWS MANAGEMENT CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

08/06/258 June 2025 Appointment of Mr James Chillman as a secretary on 2025-06-08

View Document

08/06/258 June 2025 Appointment of Mrs Rosie Mcmullan as a director on 2025-06-08

View Document

08/06/258 June 2025 Appointment of Mr James Chillman as a director on 2025-06-08

View Document

08/06/258 June 2025 Termination of appointment of Robert Andrew Horseman as a director on 2025-06-08

View Document

08/06/258 June 2025 Registered office address changed from 4 Oldfield Mews Altrincham Cheshire WA14 4BY to 10 Oldfield Mews Altrincham WA14 4BY on 2025-06-08

View Document

08/06/258 June 2025 Termination of appointment of Robert Andrew Horseman as a secretary on 2025-06-08

View Document

08/06/258 June 2025 Termination of appointment of Simon Emile Cohen as a director on 2025-06-08

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/11/235 November 2023 Confirmation statement made on 2023-09-30 with updates

View Document

29/10/2329 October 2023 Notification of a person with significant control statement

View Document

15/10/2315 October 2023 Cessation of Robert Andrew Horseman as a person with significant control on 2023-09-01

View Document

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

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-18 with updates

View Document

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

View Accounts

05/02/225 February 2022 Confirmation statement made on 2021-12-18 with updates

View Document

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

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

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

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/01/167 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/01/1514 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR SIMON EMILE COHEN

View Document

04/01/134 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTLE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/01/124 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR KARIN JEFFREY HOLDEN

View Document

09/11/119 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HORSEMAN / 22/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN WHITTLE / 22/12/2009

View Document

30/10/0930 October 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 18/12/05; CHANGE OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 RETURN MADE UP TO 18/12/04; NO CHANGE OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 5 OLDFIELD MEWS GREY ROAD ALTRINCHAM CHESHIRE WA14 4BY

View Document

22/08/0322 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/06/033 June 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 RETURN MADE UP TO 18/12/97; CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: 7 OLDFIELD MEWS GREY ROAD ALTRINCHAM WA14 4BY

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: 9 OLDFIELD MEWS GREY ROAD ALTRINCHAM WA14 4BY

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/883 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED

View Document

02/06/882 June 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/02/884 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8720 May 1987 RETURN MADE UP TO 09/01/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

30/12/8630 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/05/8615 May 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/8612 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/7718 May 1977 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