FIELDWORK EDUCATION LIMITED

03299897
4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET WESTMINSTER LONDON SW1E 5LB

Documents

Documents
Date Category Description Pages
06 Jun 2024 accounts Annual Accounts 11 Buy now
06 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/23 119 Buy now
06 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 31/08/23 3 Buy now
06 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/08/23 1 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Jun 2023 officers Termination of appointment of secretary (Dye & Durham Secretarial Limited) 1 Buy now
06 Jun 2023 accounts Annual Accounts 11 Buy now
06 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/22 114 Buy now
06 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 31/08/22 2 Buy now
06 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/08/22 1 Buy now
10 Feb 2023 officers Change of particulars for corporate secretary (7Side Secretarial Limited) 1 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 11 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2021 accounts Annual Accounts 18 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2020 accounts Annual Accounts 17 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 officers Appointment of corporate secretary (7Side Secretarial Limited) 2 Buy now
08 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2019 officers Change of particulars for director (Mr Andrew Fitzmaurice) 2 Buy now
17 Jul 2019 officers Change of particulars for director (Mr Antonius Jacobus Cornelis Van Vilsteren) 2 Buy now
12 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2019 accounts Annual Accounts 16 Buy now
01 Apr 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Apr 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 officers Appointment of director (Mr Antonius Jacobus Cornelis Van Vilsteren) 2 Buy now
11 Sep 2018 officers Termination of appointment of director (Graeme Robert Halder) 1 Buy now
16 May 2018 accounts Annual Accounts 17 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2018 mortgage Registration of a charge 81 Buy now
05 Jan 2018 mortgage Registration of a charge 81 Buy now
12 Sep 2017 officers Change of particulars for director (Mr Andrew Fitzmaurice) 2 Buy now
07 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2017 accounts Annual Accounts 14 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Nov 2016 address Change Sail Address Company With New Address 1 Buy now
28 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2016 accounts Annual Accounts 14 Buy now
28 Jan 2016 annual-return Annual Return 3 Buy now
13 Aug 2015 mortgage Registration of a charge 104 Buy now
08 Jun 2015 accounts Annual Accounts 17 Buy now
16 Jan 2015 annual-return Annual Return 3 Buy now
16 Dec 2014 officers Change of particulars for director (Mr Graeme Robert Halder) 2 Buy now
15 Apr 2014 mortgage Registration of a charge 94 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Feb 2014 officers Change of particulars for director (Mr Andrew Fitzmaurice) 2 Buy now
30 Jan 2014 accounts Annual Accounts 17 Buy now
24 Jan 2014 annual-return Annual Return 3 Buy now
23 Jan 2014 officers Change of particulars for director (Mr Graeme Halder) 2 Buy now
21 Jan 2014 mortgage Registration of a charge 31 Buy now
24 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jul 2013 mortgage Registration of a charge 24 Buy now
23 Jul 2013 incorporation Memorandum Articles 6 Buy now
23 Jul 2013 resolution Resolution 4 Buy now
21 Jun 2013 accounts Annual Accounts 17 Buy now
05 Jun 2013 officers Appointment of director (Mr Andrew Fitzmaurice) 2 Buy now
05 Jun 2013 officers Termination of appointment of director (Martin Skelton) 1 Buy now
05 Jun 2013 officers Termination of appointment of director (Steven Brown) 1 Buy now
05 Jun 2013 officers Termination of appointment of secretary (Steven Brown) 1 Buy now
05 Jun 2013 officers Appointment of director (Mr Graeme Halder) 2 Buy now
25 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
28 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Jan 2013 annual-return Annual Return 5 Buy now
25 Jul 2012 officers Change of particulars for director (Mr Steven David Russell Brown) 2 Buy now
25 Jul 2012 officers Termination of appointment of director (Gareth Lucas-Howells) 1 Buy now
17 Jul 2012 officers Change of particulars for director (Mr Steven David Russell Brown) 2 Buy now
17 Jul 2012 officers Change of particulars for secretary (Mr Steven David Russell Brown) 2 Buy now
03 Apr 2012 accounts Annual Accounts 17 Buy now
15 Feb 2012 annual-return Annual Return 6 Buy now
15 Feb 2012 officers Appointment of director (Mr Gareth Christopher Lucas-Howells) 2 Buy now
11 May 2011 accounts Annual Accounts 18 Buy now
04 Apr 2011 officers Termination of appointment of director (Marcel Van Miert) 1 Buy now
18 Jan 2011 annual-return Annual Return 6 Buy now
13 May 2010 accounts Annual Accounts 17 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for director (Martin John Skelton) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Marcel Van Miert) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mr Steven David Russell Brown) 2 Buy now
30 Mar 2009 incorporation Memorandum Articles 6 Buy now
30 Mar 2009 resolution Resolution 3 Buy now
26 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 6 14 Buy now
11 Mar 2009 accounts Annual Accounts 17 Buy now
12 Jan 2009 annual-return Return made up to 08/01/09; full list of members 4 Buy now
30 Dec 2008 officers Director appointed mr marcel van miert 1 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from, 34-35 skylines village, limeharbour, london, E14 9TS 1 Buy now
18 Nov 2008 officers Secretary appointed mr steven brown 1 Buy now