OLDFIELD PROPERTIES LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/03/2023 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

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

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

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

View Document

15/07/1415 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/07/1212 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

18/08/1118 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 PREVEXT FROM 30/09/2008 TO 31/10/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: WESTBOURNE HOUSE 60 BAGLEY LANE FARSLEY LEEDS WEST YORKSHIRE LS28 5LY

View Document

27/07/0627 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: WESTFIELD HOUSE WESTFIELD ROAD LEEDS WEST YORKSHIRE LS3 1DF

View Document

23/07/0323 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 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