FIELDEN PARK MANAGEMENT LIMITED

01321351
1 KING STREET MANCHESTER ENGLAND M2 6AW

Documents

Documents
Date Category Description Pages
21 Feb 2024 accounts Annual Accounts 3 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With Updates 9 Buy now
20 Feb 2023 accounts Annual Accounts 3 Buy now
02 Jan 2023 confirmation-statement Confirmation Statement With Updates 10 Buy now
26 Apr 2022 accounts Annual Accounts 3 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 10 Buy now
30 Sep 2021 officers Termination of appointment of director (Cassandra Surrey) 1 Buy now
30 Sep 2021 officers Termination of appointment of director (Behruz Sarpash) 1 Buy now
20 May 2021 accounts Annual Accounts 3 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
21 Feb 2020 accounts Annual Accounts 2 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 10 Buy now
22 Mar 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
19 Mar 2018 accounts Annual Accounts 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
27 Dec 2017 officers Appointment of director (Miss Cassandra Surrey) 2 Buy now
21 Mar 2017 accounts Annual Accounts 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
03 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
12 Jan 2016 annual-return Annual Return 14 Buy now
12 Jan 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
01 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2015 accounts Annual Accounts 5 Buy now
10 Mar 2015 annual-return Annual Return 12 Buy now
10 Mar 2015 officers Termination of appointment of secretary (Neville Arthur Phillips) 1 Buy now
10 Mar 2015 officers Appointment of secretary (Lauren Dodd) 2 Buy now
09 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2014 annual-return Annual Return 13 Buy now
23 Aug 2013 officers Appointment of director (Mr Behruz Sarpash) 2 Buy now
20 Aug 2013 accounts Annual Accounts 6 Buy now
08 Aug 2013 officers Appointment of director (Mr Martin Edward Callister) 2 Buy now
08 Aug 2013 officers Appointment of director (Ms Barbera Faulkner) 2 Buy now
08 Aug 2013 officers Termination of appointment of director (Dimitrie Nash) 1 Buy now
08 Aug 2013 officers Termination of appointment of director (Kenneth Lea) 1 Buy now
08 Aug 2013 officers Termination of appointment of director (Duncan Anderson) 1 Buy now
28 Jan 2013 annual-return Annual Return 13 Buy now
21 Aug 2012 accounts Annual Accounts 5 Buy now
24 Feb 2012 accounts Annual Accounts 5 Buy now
10 Jan 2012 annual-return Annual Return 15 Buy now
12 Jan 2011 annual-return Annual Return 15 Buy now
12 Jan 2011 address Move Registers To Sail Company 1 Buy now
12 Jan 2011 address Change Sail Address Company 1 Buy now
01 Sep 2010 accounts Annual Accounts 5 Buy now
22 Feb 2010 annual-return Annual Return 35 Buy now
19 Feb 2010 officers Change of particulars for director (Duncan Neil Anderson) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Dimitrie Alexis Nash) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Rupert Edward Wilson) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Kenneth Ellis Lea) 2 Buy now
16 Nov 2009 accounts Annual Accounts 5 Buy now
15 Jan 2009 officers Appointment terminate, director alwyn francis mcmath logged form 1 Buy now
15 Jan 2009 officers Appointment terminate, director fiona susan goode logged form 1 Buy now
15 Jan 2009 annual-return Return made up to 31/12/08; full list of members 12 Buy now
24 Dec 2008 officers Appointment terminated director fiona goode 1 Buy now
24 Dec 2008 officers Appointment terminated director alwyn mcmath 1 Buy now
24 Dec 2008 officers Director appointed duncan neil anderson 2 Buy now
04 Sep 2008 accounts Annual Accounts 6 Buy now
03 Jul 2008 address Registered office changed on 03/07/2008 from, c/o the alternative accountants, LIMITED t/a bedi james associate, 1 cheadle court turvesroad, cheadle hulme cheshire, SK8 6AW 1 Buy now
14 Jan 2008 annual-return Return made up to 31/12/07; full list of members 13 Buy now
12 Dec 2007 accounts Annual Accounts 5 Buy now
05 Jul 2007 incorporation Memorandum Articles 4 Buy now
05 Jul 2007 resolution Resolution 5 Buy now
20 Jan 2007 annual-return Return made up to 31/12/06; change of members 10 Buy now
28 Sep 2006 accounts Annual Accounts 5 Buy now
16 Jan 2006 annual-return Return made up to 31/12/05; change of members 12 Buy now
07 Dec 2005 accounts Annual Accounts 5 Buy now
14 Nov 2005 officers New director appointed 2 Buy now
12 Jul 2005 officers Director resigned 1 Buy now
25 May 2005 officers Director resigned 1 Buy now
25 May 2005 officers New director appointed 2 Buy now
25 May 2005 officers New director appointed 2 Buy now
12 Jan 2005 annual-return Return made up to 31/12/04; full list of members 8 Buy now
07 Dec 2004 accounts Annual Accounts 5 Buy now
31 Oct 2004 officers Director resigned 1 Buy now
03 Sep 2004 accounts Annual Accounts 5 Buy now
17 Jun 2004 annual-return Return made up to 31/12/03; full list of members 15 Buy now
09 Jun 2004 address Registered office changed on 09/06/04 from: w t gunson chartered surveyors, 12 st anns square, manchester, M2 7HW 2 Buy now
24 Feb 2004 officers New director appointed 2 Buy now
05 Feb 2004 officers Director resigned 1 Buy now
23 Dec 2003 officers Director resigned 1 Buy now
26 Aug 2003 officers New director appointed 2 Buy now
24 Jul 2003 officers New secretary appointed 2 Buy now
24 Jul 2003 officers Secretary resigned 1 Buy now
24 Jul 2003 address Registered office changed on 24/07/03 from: 50 granby row, manchester, M1 7AY 1 Buy now
17 Jul 2003 annual-return Return made up to 31/12/02; change of members 11 Buy now
14 Jun 2003 accounts Accounting reference date extended from 31/03/03 to 30/06/03 1 Buy now
04 May 2003 officers New director appointed 1 Buy now
17 Feb 2003 officers Secretary resigned 1 Buy now
17 Feb 2003 address Registered office changed on 17/02/03 from: 128 wellington road north, stockport, cheshire, SK4 2LL 1 Buy now
14 Feb 2003 officers New secretary appointed 2 Buy now
10 Oct 2002 officers Secretary resigned 1 Buy now
06 Jul 2002 accounts Annual Accounts 5 Buy now
09 Mar 2002 officers Director resigned 1 Buy now
09 Mar 2002 annual-return Return made up to 31/12/01; full list of members 20 Buy now
22 Nov 2001 officers New director appointed 2 Buy now
05 Nov 2001 officers New director appointed 2 Buy now
05 Nov 2001 officers New director appointed 1 Buy now
05 Nov 2001 officers Director resigned 1 Buy now
05 Nov 2001 officers Director resigned 1 Buy now