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)
03 Nov 2023 AA Micro company accounts made up to 31 March 2023
16 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
10 Sep 2022 AP01 Appointment of Miss Kirsty Marie Lake as a director on 1 September 2022
15 May 2022 TM01 Termination of appointment of Charles Banks as a director on 15 May 2022
15 May 2022 AD01 Registered office address changed from Flat 4, Top Floor, 80 Lower Oldfield Park Bath Somerset BA2 3HP United Kingdom to 80 Lower Oldfield Park Bath BA2 3HP on 15 May 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
25 Aug 2020 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to Flat 4, Top Floor, 80 Lower Oldfield Park Bath Somerset BA2 3HP on 25 August 2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
09 Sep 2019 TM02 Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 9 September 2019
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
02 Mar 2018 AD01 Registered office address changed from C/O Blenheim Property Services, Blenheim House Henry Street Bath Somerset BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2 March 2018
13 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 AP01 Appointment of Charles Banks as a director on 7 February 2017
12 Oct 2017 TM01 Termination of appointment of Chris Waterman as a director on 6 February 2017
24 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
02 Mar 2017 AP01 Appointment of Timothy Edward Connor as a director on 2 January 2017
17 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates