OLDFIELD PARK MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Ruth Vivienne Woolstencroft as a director on 2025-03-28

View Document

15/04/2515 April 2025 Cessation of Ruth Vivienne Woolstencroft as a person with significant control on 2025-03-28

View Document

10/12/2410 December 2024 Appointment of Mrs Anne Norton as a director on 2024-12-10

View Document

10/12/2410 December 2024 Notification of Anne Norton as a person with significant control on 2024-12-10

View Document

04/12/244 December 2024 Appointment of Mrs Annette Elizabeth Joyce as a director on 2024-12-04

View Document

04/12/244 December 2024 Notification of Annette Elizabeth Joyce as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Cessation of Paul John Norman Taylor as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Termination of appointment of Paul John Norman Taylor as a director on 2024-12-04

View Document

13/11/2413 November 2024 Cessation of Sarah Rebecca Davies as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Termination of appointment of Sarah Rebecca Davies as a director on 2024-11-13

View Document

12/11/2412 November 2024 Termination of appointment of Teresa Monachino as a director on 2024-11-12

View Document

12/11/2412 November 2024 Cessation of Teresa Monachino as a person with significant control on 2024-11-12

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

04/11/244 November 2024 Notification of Teresa Monachino as a person with significant control on 2024-01-17

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Appointment of Ms Teresa Monachino as a director on 2024-01-17

View Document

05/01/245 January 2024 Termination of appointment of John David Humphries as a secretary on 2024-01-04

View Document

05/01/245 January 2024 Appointment of Boutique Block Management Limited as a secretary on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Registered office address changed from Ground Floor Studio, 40 Great Pulteney Street Bath BA2 4BZ England to The Office, 40 Great Pulteney Street Bath BA2 4BZ on 2023-11-30

View Document

22/11/2322 November 2023 Appointment of Mr Charles Alexander Evans as a director on 2023-11-22

View Document

22/11/2322 November 2023 Notification of Ruth Vivienne Woolstencroft as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Notification of Charles Alexander Evans as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Miss Sarah Rebecca Davies as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of Mrs Ruth Vivienne Woolstencroft as a director on 2023-11-22

View Document

16/11/2316 November 2023 Notification of Sarah Rebecca Davies as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Miss Sarah Rebecca Davies as a director on 2023-11-16

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

21/07/1921 July 2019 REGISTERED OFFICE CHANGED ON 21/07/2019 FROM ST. PAULS HOUSE MONMOUTH PLACE BATH SOMERSET BA1 2AY

View Document

21/07/1921 July 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID HUMPHRIES / 21/07/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CESSATION OF JAMES CHRISTOPHER POZSONYI AS A PSC

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES POZSONYI

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

22/09/1722 September 2017 CESSATION OF ALVARO GONZALEZ MONEDERO AS A PSC

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALVARO GONZALEZ MONEDERO

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALVARO GONZALEZ MONEDERO

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR ASHLEY HARVEY COXELL

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHANE CARNELL-XU

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OWEN

View Document

05/10/155 October 2015 08/09/15 NO MEMBER LIST

View Document

30/08/1530 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR XIN XU

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR SHANE XIN CARNELL-XU

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 08/09/14 NO MEMBER LIST

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 08/09/13 NO MEMBER LIST

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR JAMES CHRISTOPHER POZSONYI

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR PAUL JOHN NORMAN TAYLOR

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR ALVARO GONZALEZ MONEDERO

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR XIN XU

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR TIMOTHY CARL OWEN

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WARBURTON

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TEASDALE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 08/09/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/05/1230 May 2012 CURRSHO FROM 30/09/2011 TO 31/12/2010

View Document

29/09/1129 September 2011 08/09/11 NO MEMBER LIST

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM THE OLD VICARAGE ZION HILL OAKHILL SOMERSET BA3 5AP UNITED KINGDOM

View Document

21/10/1021 October 2010 SECRETARY APPOINTED JOHN DAVID HUMPHRIES

View Document

08/09/108 September 2010 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