38 LOWER OLDFIELD PARK BATH (MANAGEMENT) LIMITED



Company Documents

DateDescription
18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

15/08/1915 August 2019 CORPORATE SECRETARY APPOINTED ADAM CHURCH LTD

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY MOORDOWN PROPERTY MANAGEMENT LTD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KNIVETON / 19/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA GISELA IRMGARD ALBERS / 19/09/2018

View Document

15/08/1815 August 2018 CORPORATE SECRETARY APPOINTED MOORDOWN PROPERTY MANAGEMENT LTD

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY ADAM CHURCH

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM ARCHWAY HOUSE SPRING GARDENS ROAD BATH BA2 6PW ENGLAND

View Document

13/08/1813 August 2018 SECRETARY APPOINTED MR ADAM CHURCH

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY GERVASE O'DONOVAN

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KNIVETON / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA GISELA IRMGARD ALBERS / 14/02/2018

View Document

01/01/181 January 2018 REGISTERED OFFICE CHANGED ON 01/01/2018 FROM BLENHEIM HOUSE HENRY STREET BATH BA1 1JR

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/01/1620 January 2016 31/12/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 31/12/14 NO MEMBER LIST

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED ALEXANDRA GISELA IRMGARD ALBERS

View Document

31/03/1431 March 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 31/12/13 NO MEMBER LIST

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN LEGGE

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY ROBIN LEGGE

View Document

03/07/133 July 2013 SECRETARY APPOINTED GERVASE ANTONY MANFRED O'DONOVAN

View Document

31/03/1331 March 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 31/12/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 31/12/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 31/12/10 NO MEMBER LIST

View Document

17/09/1017 September 2010 SECRETARY APPOINTED GERVASE ANTONY MANFRED O'DONOVAN

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR KALVIN SIMMONS

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR LUCY BRENNAN

View Document

15/01/1015 January 2010 31/12/09 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TIMOTHY LEGGE / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KNIVETON / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY BRENNAN / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KALVIN JOHN SIMMONS / 31/12/2009

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR TERRANCE GRATTON

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY TERRANCE GRATTON

View Document

05/01/095 January 2009 DIRECTOR RESIGNED TERRANCE GRATTON

View Document

05/01/095 January 2009 SECRETARY RESIGNED TERRANCE GRATTON

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CHEEPEN / 30/11/2008

View Document

05/01/095 January 2009 DIRECTOR'S PARTICULARS LUCY CHEEPEN

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document



27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 31/12/06

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 ANNUAL RETURN MADE UP TO 31/12/01

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/012 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: 38 LOWER OLDFIELD PARK BATH AVON BA2 3HP

View Document

27/02/9827 February 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/959 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

19/05/9419 May 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/01/9315 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

27/04/9227 April 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9124 June 1991 NEW SECRETARY APPOINTED

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/04/905 April 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/03/898 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 ANNUAL RETURN MADE UP TO 13/12/88

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8718 May 1987 NEW DIRECTOR APPOINTED

View Document

18/05/8718 May 1987 NEW DIRECTOR APPOINTED

View Document

18/05/8718 May 1987 NEW DIRECTOR APPOINTED

View Document

18/05/8718 May 1987 14/04/87 NSC

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/09/8512 September 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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