OLDMEAD MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Notification of Mary Elizabeth Trevelyan as a person with significant control on 2023-08-11

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

13/08/2313 August 2023 Appointment of Miss Rosemary Elizabeth Pick as a director on 2023-08-04

View Document

13/08/2313 August 2023 Cessation of Philip Bennett as a person with significant control on 2023-08-11

View Document

13/08/2313 August 2023 Appointment of Ms Mary Elizabeth Trevelyan as a director on 2023-08-11

View Document

13/08/2313 August 2023 Cessation of Anna Catrin Jones as a person with significant control on 2023-08-04

View Document

13/08/2313 August 2023 Termination of appointment of Anna Catrin Jones as a director on 2023-08-04

View Document

13/08/2313 August 2023 Notification of Rosemary Elizabeth Pick as a person with significant control on 2023-08-04

View Document

13/08/2313 August 2023 Termination of appointment of Philip Bennett as a director on 2023-08-11

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

25/04/2225 April 2022 Termination of appointment of Kevin Jack Matthew Donald Mullins as a director on 2022-04-14

View Document

25/04/2225 April 2022 Appointment of Miss Millicent Jayne Dyer as a director on 2022-04-14

View Document

25/04/2225 April 2022 Appointment of Mr Jordan Michael Fitton as a director on 2022-04-14

View Document

25/04/2225 April 2022 Termination of appointment of Julianne Isabela Guimaraes E Souza Mullins as a director on 2022-04-14

View Document

25/04/2225 April 2022 Cessation of Kevin Jack Matthew Donald Mullins as a person with significant control on 2022-04-14

View Document

25/04/2225 April 2022 Notification of Millicent Jayne Dyer as a person with significant control on 2022-04-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

03/07/213 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Termination of appointment of Alexander Mikael Gilbert as a director on 2021-06-24

View Document

30/06/2130 June 2021 Appointment of Miss Anna Catrin Jones as a director on 2021-06-24

View Document

30/06/2130 June 2021 Director's details changed for Mr Philip Bennett on 2020-08-20

View Document

30/06/2130 June 2021 Notification of Anna Catrin Jones as a person with significant control on 2021-06-24

View Document

30/06/2130 June 2021 Cessation of Alexander Mikael Gilbert as a person with significant control on 2021-06-24

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JACK MATTHEW MULLINS

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BENNETT

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MIKAEL GILBERT

View Document

10/10/1910 October 2019 CESSATION OF OLDMEAD MANAGEMENT COMPANY LIMITED AS A PSC

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / OLDMEAD MANAGEMENT COMPANY LIMITID / 28/09/2019

View Document

28/09/1928 September 2019 CESSATION OF BWC PROPERTY VENTURES NATIONWIDE LIMITED AS A PSC

View Document

03/08/193 August 2019 REGISTERED OFFICE CHANGED ON 03/08/2019 FROM 10 OLDMEAD WALK BISHOPSWORTH BRISTOL BS13 7BY ENGLAND

View Document

15/06/1915 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLDMEAD MANAGEMENT COMPANY LIMITID

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM SUITE A SUDBROOK HOUSE HIGH ORCHARD STREET GLOUCESTER GLOUCESTERSHIRE GL2 5QY

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED KEVIN JACK MATTHEW DONALD MULLINS

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED ALEXANDER MIKAEL GILBERT

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED JULIANNE ISABELA GUIMARAES E SOUZA MULLINS

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED PHILIP BENNETT

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMSON

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR SALVATORE BIFULCO

View Document

13/10/1713 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information