OLDFIELD (MIDDLESBROUGH) LLP

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Termination of appointment of David Robert Heap as a member on 2021-09-05

View Document

07/10/217 October 2021 Cessation of David Robert Heap as a person with significant control on 2021-09-05

View Document

29/06/2129 June 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

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

02/12/152 December 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

06/11/156 November 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OLDFIELD REALTY LIMITED / 01/10/2015

View Document

06/11/156 November 2015 ANNUAL RETURN MADE UP TO 29/10/15

View Document

30/12/1430 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 ANNUAL RETURN MADE UP TO 29/10/14

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 75 GREAT GEORGE STREET LEEDS YORKSHIRE LS1 3BR

View Document

21/02/1421 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 ANNUAL RETURN MADE UP TO 29/10/13

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 ANNUAL RETURN MADE UP TO 29/10/12

View Document

21/12/1121 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 ANNUAL RETURN MADE UP TO 29/10/11

View Document

11/01/1111 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 ANNUAL RETURN MADE UP TO 29/10/10

View Document

01/12/101 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OLDFIELD REALTY LIMITED / 01/12/2010

View Document

26/01/1026 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 ANNUAL RETURN MADE UP TO 29/10/09

View Document

08/06/098 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 29/10/08

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/11/0720 November 2007 MEMBER'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 29/10/07

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY LEEDS WEST YORKSHIRE LS28 5LY

View Document

05/12/065 December 2006 MEMBER'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 ANNUAL RETURN MADE UP TO 29/10/06

View Document

16/11/0616 November 2006 MEMBER MICHAEL HEYDECKE DETAILS CHANGED BY FORM RECEIVED ON 111106 FOR LLP OC309809

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 ANNUAL RETURN MADE UP TO 29/10/05

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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