OLDFIELD PROPERTIES (WINDERMERE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England to Seneca House Amy Johnson Way Blackpool Lancashire FY4 2FF on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mrs Carolyn Helen Jenson on 2025-06-02

View Document

09/05/259 May 2025 Cessation of Grant William Smith as a person with significant control on 2025-04-04

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

09/05/259 May 2025 Change of details for Mrs Carolyn Helen Jenson as a person with significant control on 2025-04-04

View Document

22/04/2522 April 2025 Appointment of Mr Christopher Ernest James Jenson as a director on 2025-04-07

View Document

22/04/2522 April 2025 Termination of appointment of Grant William Smith as a director on 2025-04-07

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/09/2329 September 2023 Change of details for Miss Carolyn Helen Smith as a person with significant control on 2023-09-28

View Document

29/09/2329 September 2023 Director's details changed for Miss Carolyn Helen Smith on 2023-09-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

13/10/2113 October 2021 Registration of charge 133231270001, created on 2021-10-12

View Document

19/05/2119 May 2021 DIRECTOR APPOINTED MISS CAROLYN HELEN SMITH

View Document

19/05/2119 May 2021 DIRECTOR APPOINTED MR DAVID NEIL SMITH

View Document

19/05/2119 May 2021 DIRECTOR APPOINTED MRS JANICE IRENE SMITH

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

17/05/2117 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN HELEN SMITH

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MR GRANT WILLIAM SMITH / 08/04/2021

View Document

08/04/218 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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