OAKFIELD LODGE MANAGEMENT LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-23 View Report
Accounts. Accounts type dormant. 2023-02-06 View Report
Confirmation statement. Statement with updates. 2023-01-23 View Report
Accounts. Accounts type dormant. 2022-08-11 View Report
Confirmation statement. Statement with updates. 2022-01-24 View Report
Accounts. Accounts type dormant. 2021-08-10 View Report
Officers. Officer name: Nicholas Anthony Taylor. Termination date: 2021-07-30. 2021-08-05 View Report
Confirmation statement. Statement with updates. 2021-01-21 View Report
Accounts. Accounts type dormant. 2020-08-24 View Report
Officers. Change date: 2020-02-17. Officer name: Mr Simon Anthony Wright. 2020-02-17 View Report
Confirmation statement. Statement with updates. 2020-01-21 View Report
Officers. Appointment date: 2019-12-01. Officer name: Mr Nicholas Anthony Taylor. 2019-12-04 View Report
Accounts. Accounts type dormant. 2019-07-29 View Report
Confirmation statement. Statement with no updates. 2019-01-21 View Report
Accounts. Accounts type dormant. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2018-01-25 View Report
Accounts. Accounts type dormant. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-01-24 View Report
Accounts. Accounts type dormant. 2016-09-02 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Accounts. Accounts type dormant. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2015-01-29 View Report
Address. Old address: C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. New address: Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER. Change date: 2015-01-29. 2015-01-29 View Report
Accounts. Accounts type dormant. 2014-08-21 View Report
Annual return. With made up date full list shareholders. 2014-01-31 View Report
Accounts. Accounts type dormant. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2013-01-25 View Report
Accounts. Accounts type dormant. 2012-09-05 View Report
Annual return. With made up date full list shareholders. 2012-01-25 View Report
Accounts. Accounts type dormant. 2011-09-05 View Report
Annual return. With made up date full list shareholders. 2011-01-24 View Report
Officers. Officer name: Carly Sutherland. 2011-01-24 View Report
Accounts. Accounts type dormant. 2010-09-03 View Report
Officers. Officer name: Simon Anthony Wright. 2010-06-15 View Report
Annual return. With made up date full list shareholders. 2010-01-25 View Report
Officers. Change date: 2009-10-01. Officer name: Kingston Property Services Limited. 2010-01-25 View Report
Officers. Description: Secretary appointed kingston property services LIMITED. 2009-07-31 View Report
Officers. Description: Director appointed miss carly sutherland. 2009-07-31 View Report
Officers. Description: Appointment terminated secretary carly sutherland. 2009-07-31 View Report
Officers. Description: Appointment terminated director janice valentine. 2009-07-31 View Report
Address. Description: Registered office changed on 31/07/2009 from 22-24 grey street newcastle upon tyne NE1 6AD. 2009-07-31 View Report
Accounts. Accounts type total exemption small. 2009-07-09 View Report
Annual return. Legacy. 2009-01-31 View Report
Accounts. Accounts type total exemption small. 2008-05-02 View Report
Annual return. Legacy. 2008-03-13 View Report
Accounts. Accounts type total exemption small. 2007-10-22 View Report
Annual return. Legacy. 2007-02-05 View Report
Accounts. Accounts type total exemption small. 2006-10-20 View Report
Annual return. Legacy. 2006-01-31 View Report
Accounts. Accounts type total exemption small. 2005-11-15 View Report