Advanced company searchLink opens in new window

4 LOWER OLDFIELD PARK (BATH) MANAGEMENT COMPANY LIMITED

Company number 02311526

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)
03 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
16 Apr 2024 AA Micro company accounts made up to 31 March 2024
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with updates
11 Apr 2023 AA Micro company accounts made up to 31 March 2023
02 Nov 2022 TM01 Termination of appointment of Norizah Kelly as a director on 20 October 2022
29 May 2022 CS01 Confirmation statement made on 29 May 2022 with updates
03 May 2022 AA Micro company accounts made up to 31 March 2022
18 Sep 2021 AP01 Appointment of Mrs Norizah Kelly as a director on 3 September 2021
18 Sep 2021 AP01 Appointment of Mr David John Kelly as a director on 3 September 2021
18 Sep 2021 TM01 Termination of appointment of Julia Karen Parsons as a director on 2 September 2021
04 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
02 May 2021 AD01 Registered office address changed from Rookery Farm West Nye Near Hewish Weston-Super-Mare BS24 6TL England to 4 Lower Oldfield Park Bath BA2 3HL on 2 May 2021
20 Apr 2021 AA Micro company accounts made up to 31 March 2021
12 Mar 2021 TM02 Termination of appointment of Michael Peter Gregory Pepper as a secretary on 12 March 2021
12 Mar 2021 AP03 Appointment of Mr Daniel Thomas Smith as a secretary on 12 March 2021
16 Dec 2020 AD01 Registered office address changed from 2 Wetherell Place Bristol BS8 1AR to Rookery Farm West Nye Near Hewish Weston-Super-Mare BS24 6TL on 16 December 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 March 2020
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
06 Jun 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 PSC01 Notification of Joanna Ruth Penney as a person with significant control on 14 March 2019
14 Mar 2019 PSC01 Notification of Daniel Robin Sarkis Pepper as a person with significant control on 14 March 2019
14 Mar 2019 PSC01 Notification of Daniel Thomas Smith as a person with significant control on 14 March 2019
14 Mar 2019 PSC07 Cessation of Michael Peter Gregory Pepper as a person with significant control on 14 March 2019
13 Mar 2019 AP01 Appointment of Mr Daniel Thomas Smith as a director on 13 March 2019