Advanced company searchLink opens in new window

80 LOWER OLDFIELD PARK LIMITED

Company number 02255539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
02 Dec 2014 AP01 Appointment of Miss Michelle Tucker as a director on 19 November 2014
12 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
29 Sep 2014 TM01 Termination of appointment of Lynn Sara Herridge as a director on 31 October 2013
18 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
15 Oct 2013 TM01 Termination of appointment of Timothy Eustace as a director
18 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 4
14 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
26 Jan 2012 AP01 Appointment of Ms Lynn Sara Herridge as a director
14 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
26 Sep 2011 TM01 Termination of appointment of David Lanz as a director
15 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
05 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
30 Sep 2010 AD01 Registered office address changed from O'donovan & Company Blenheim House, Henry Street Bath Somerset BA1 1JR on 30 September 2010
30 Sep 2010 CH01 Director's details changed for David Michael Lanz on 14 September 2010
30 Sep 2010 CH01 Director's details changed for Chris Waterman on 14 September 2010
30 Sep 2010 CH01 Director's details changed for Timothy Robin Eustace on 14 September 2010
30 Sep 2010 CH01 Director's details changed for Miss Susan Angela Corry on 14 September 2010
30 Sep 2010 CH03 Secretary's details changed for Susan Angela Corry on 14 September 2010
29 Sep 2010 TM01 Termination of appointment of Adam White as a director
09 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders