OLDPL4 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

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

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

04/05/244 May 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES

View Document

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

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED PARK LANE RENTED HOMES LIMITED CERTIFICATE ISSUED ON 17/04/19

View Document

28/12/1828 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 87 PORT DUNDAS ROAD COWCADDENS GLASGOW G4 0HF

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/06/1116 June 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

01/06/111 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/06/108 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 PARTIC OF MORT/CHARGE *****

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 PARTIC OF MORT/CHARGE *****

View Document

17/09/0517 September 2005 PARTIC OF MORT/CHARGE *****

View Document

17/09/0517 September 2005 PARTIC OF MORT/CHARGE *****

View Document

17/09/0517 September 2005 PARTIC OF MORT/CHARGE *****

View Document

17/09/0517 September 2005 PARTIC OF MORT/CHARGE *****

View Document

17/09/0517 September 2005 PARTIC OF MORT/CHARGE *****

View Document

27/05/0527 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

22/06/0422 June 2004 PARTIC OF MORT/CHARGE *****

View Document

20/05/0420 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: STANLEY HOUSE 69/71 HAMILTON ROAD MOTHERWELL ML1 3DG

View Document

08/05/038 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 PARTIC OF MORT/CHARGE *****

View Document

27/08/0227 August 2002 PARTIC OF MORT/CHARGE *****

View Document

22/08/0222 August 2002 PARTIC OF MORT/CHARGE *****

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/01/0214 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0214 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

04/05/014 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/006 September 2000 COMPANY NAME CHANGED CALEDONIAN RENTED HOMES LIMITED CERTIFICATE ISSUED ON 07/09/00

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/0013 January 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/12/99

View Document

05/01/005 January 2000 PARTIC OF MORT/CHARGE *****

View Document

12/07/9912 July 1999 PARTIC OF MORT/CHARGE *****

View Document

21/05/9921 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/08/978 August 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 PARTIC OF MORT/CHARGE *****

View Document

18/03/9718 March 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/06/9619 June 1996 PARTIC OF MORT/CHARGE *****

View Document

17/06/9617 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

14/12/9514 December 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 PARTIC OF MORT/CHARGE *****

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: 90 ST VINCENT STREET GLASGOW G2 5UB

View Document

24/07/9524 July 1995 ALLOT SHARES 30/06/95

View Document

08/03/958 March 1995 PARTIC OF MORT/CHARGE *****

View Document

20/02/9520 February 1995 PARTIC OF MORT/CHARGE *****

View Document

22/09/9422 September 1994 PARTIC OF MORT/CHARGE *****

View Document

03/08/943 August 1994 COMPANY NAME CHANGED LINKPASS LIMITED CERTIFICATE ISSUED ON 04/08/94

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

11/05/9411 May 1994 NC INC ALREADY ADJUSTED 03/05/94

View Document

11/05/9411 May 1994 SECRETARY RESIGNED

View Document

11/05/9411 May 1994 ALTER MEM AND ARTS 03/05/94

View Document

11/05/9411 May 1994 £ NC 100/1000 03/05/9

View Document

03/05/943 May 1994 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