PETER OLDFIELD LTD

Company Documents

DateDescription
02/08/232 August 2023 Registered office address changed to PO Box 4385, 08203253 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-02

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Termination of appointment of Sophie Deen as a director on 2021-08-08

View Document

19/03/2119 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM UNIT 4 OAKHILL TRADING ESTATE DEVONSHIRE ROAD WORSLEY MANCHESTER M28 3PT ENGLAND

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM OFFICE 4 69 HAMILTON ROAD LONGSIGHT BUSINESS PARK MANCHESTER M13 0PD ENGLAND

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE DEEN

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MISS SOPHIE DEEN

View Document

28/10/2028 October 2020 CESSATION OF ADAM CAAN AS A PSC

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM CAAN

View Document

28/10/2028 October 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 COMPANY NAME CHANGED LPL PROPERTIES NO.3 LIMITED CERTIFICATE ISSUED ON 08/07/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

17/06/2017 June 2020 DISS REQUEST WITHDRAWN

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/2015 June 2020 31/12/17 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 31/12/18 UNAUDITED ABRIDGED

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 31 GIRTON STREET SALFORD M7 1UR ENGLAND

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 13 13 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AW ENGLAND

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRUEMAN

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR ADAM CAAN

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CAAN

View Document

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

View Accounts

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

View Accounts

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

View Accounts

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

View Accounts

23/06/1623 June 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/06/1621 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1613 June 2016 APPLICATION FOR STRIKING-OFF

View Document

19/04/1619 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR STEPHEN TRUEMAN

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WEEKS

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY PAUL WEEKS

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM PROPCO 31 DUDLEY STREET GRIMSBY SOUTH HUMBERSIDE DN31 2AW ENGLAND

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL WEEKS / 01/03/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM THE INNOVATION CENTRE INNOVATION WAY EUROPARC GRIMSBY DN37 9TT

View Document

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

View Accounts

24/09/1524 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

08/09/158 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WEEKS / 02/06/2015

View Document

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

View Accounts

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

21/11/1321 November 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

05/09/125 September 2012 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