Advanced company searchLink opens in new window

4 OAKFIELD GROVE (CLIFTON BRISTOL) MANAGEMENT COMPANY LIMITED

Company number 02573450

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)
22 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
16 Jan 2024 AP01 Appointment of Mr Thomas William Sproull as a director on 3 January 2024
16 Jan 2024 TM01 Termination of appointment of James O'connor as a director on 3 January 2024
16 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
15 Jan 2023 AD01 Registered office address changed from C/O Hugh Gregor No 3 Brook Cottages Church Road Winford Bristol BS40 8ER to 7 Redland Court Road Bristol BS6 7AQ on 15 January 2023
27 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
21 Sep 2021 AA Micro company accounts made up to 30 June 2021
15 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
31 Aug 2020 AA Micro company accounts made up to 30 June 2020
17 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 30 June 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
15 Mar 2018 PSC08 Notification of a person with significant control statement
14 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 14 March 2018
08 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
14 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
16 May 2016 AP01 Appointment of Mr Liam Oliver Rice as a director on 1 March 2016
16 May 2016 TM01 Termination of appointment of Stephanie Jane Mills as a director on 1 March 2016
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
16 Jan 2016 TM01 Termination of appointment of Ka-Wing Candy Noad as a director on 1 August 2015