Limeburn Hill
Chew Magna
Bristol
BS40 8QR
Director Name | Mrs Heather Ruth Oldfield |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 November 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | 20 Paradise Square Sheffield S1 2DE |
Registered Address | 20 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nicholas Oldfield 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
---|---|
24 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
27 November 2018 | Change of details for Mr Nicholas Stuart Oldfield as a person with significant control on 22 November 2018 (2 pages) |
27 November 2018 | Statement of capital following an allotment of shares on 22 November 2018
|
27 November 2018 | Appointment of Mrs Heather Ruth Oldfield as a director on 22 November 2018 (2 pages) |
27 November 2018 | Notification of Heather Ruth Oldfield as a person with significant control on 22 November 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 May 2017 | Registered office address changed from Brampton Grange Brampton Road Brampton-En-Le-Morthen Rotherham South Yorkshire S66 9BD to 20 Paradise Square Sheffield S1 2DE on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from Brampton Grange Brampton Road Brampton-En-Le-Morthen Rotherham South Yorkshire S66 9BD to 20 Paradise Square Sheffield S1 2DE on 26 May 2017 (1 page) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
14 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 November 2014 | Registered office address changed from Greenleigh Farm Holt Limeburn Hill Chew Magna Bristol BS40 8QR to Brampton Grange Brampton Road Brampton-En-Le-Morthen Rotherham South Yorkshire S66 9BD on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Greenleigh Farm Holt Limeburn Hill Chew Magna Bristol BS40 8QR to Brampton Grange Brampton Road Brampton-En-Le-Morthen Rotherham South Yorkshire S66 9BD on 13 November 2014 (1 page) |
25 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
18 February 2013 | Incorporation (36 pages) |
18 February 2013 | Incorporation (36 pages) |