OLDLAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

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

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Accounts

19/01/2119 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049317830001

View Document

26/10/2026 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049317830002

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

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

View Accounts

19/02/1919 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 11 MEAD LANR BOGNOR REGIS WEST SUSSEX PO22 8AP UNITED KINGDOM

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE OLDLAND

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM ELIZABETH COTTAGE 9 MEAD LANE BOGNOR REGIS WEST SUSSEX PO22 8AP

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MR PAUL MARK BAILEY

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED OLDLAND CONSULTING LIMITED CERTIFICATE ISSUED ON 11/10/18

View Document

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

View Accounts

09/01/189 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

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

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

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

View Accounts

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049317830003

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049317830002

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049317830001

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

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

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

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

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1016 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/01/1018 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM OLDLAND / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELLEN OLDLAND / 01/10/2009

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDLAND / 30/10/2008

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 COMPANY NAME CHANGED SPECIFIC HOLIDAYS LIMITED CERTIFICATE ISSUED ON 29/05/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/04/073 April 2007 FIRST GAZETTE

View Document

23/11/0523 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NC INC ALREADY ADJUSTED 27/10/03

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: C/O UKBF LIMITED, OFFICE 2 16 NEW STREET STOURPORT-ON-SEVERN DY13 8UW

View Document

30/10/0330 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

30/10/0330 October 2003 £ NC 1000/100000 14/10

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information