FIELDMILL MANAGEMENT COMPANY LIMITED

04097688
C/O 2 MITCHAM ROAD,TOOTING BROADWAY LONDON SW17 0TF

Documents

Documents
Date Category Description Pages
29 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2024 accounts Annual Accounts 6 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 11 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 6 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2021 accounts Annual Accounts 6 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 15 Buy now
29 Oct 2019 accounts Annual Accounts 6 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 6 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 7 Buy now
16 Nov 2016 accounts Annual Accounts 3 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
22 Dec 2015 accounts Annual Accounts 3 Buy now
27 Nov 2014 accounts Annual Accounts 3 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
09 Dec 2013 accounts Annual Accounts 3 Buy now
22 Nov 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
15 Nov 2012 annual-return Annual Return 5 Buy now
01 Dec 2011 accounts Annual Accounts 4 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 accounts Annual Accounts 4 Buy now
23 Nov 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 accounts Annual Accounts 1 Buy now
03 Nov 2009 annual-return Annual Return 5 Buy now
03 Nov 2009 officers Change of particulars for director (Patrick Gibney) 2 Buy now
21 Dec 2008 accounts Annual Accounts 1 Buy now
02 Dec 2008 annual-return Return made up to 27/10/08; full list of members 4 Buy now
10 Jan 2008 accounts Annual Accounts 1 Buy now
30 Dec 2007 annual-return Return made up to 27/10/07; no change of members 6 Buy now
23 Aug 2007 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
21 Apr 2007 accounts Annual Accounts 2 Buy now
08 Dec 2006 annual-return Return made up to 27/10/06; full list of members 7 Buy now
08 Nov 2005 accounts Annual Accounts 3 Buy now
26 Oct 2005 annual-return Return made up to 27/10/05; full list of members 8 Buy now
24 Oct 2005 officers New director appointed 2 Buy now
22 Aug 2005 officers New secretary appointed 2 Buy now
22 Aug 2005 address Registered office changed on 22/08/05 from: 86 princess street manchester M1 6NP 1 Buy now
22 Aug 2005 officers Director resigned 1 Buy now
22 Aug 2005 officers Secretary resigned;director resigned 1 Buy now
11 Dec 2004 annual-return Return made up to 27/10/04; full list of members 8 Buy now
21 Oct 2004 accounts Annual Accounts 3 Buy now
16 Jan 2004 annual-return Return made up to 27/10/03; full list of members 8 Buy now
28 Oct 2003 accounts Annual Accounts 3 Buy now
09 Aug 2003 annual-return Return made up to 27/10/02; full list of members 8 Buy now
18 Oct 2002 officers Director resigned 1 Buy now
29 Jul 2002 officers Secretary resigned;director resigned 1 Buy now
29 Jul 2002 officers Secretary resigned;director resigned 1 Buy now
29 Jul 2002 capital Ad 05/12/01-07/02/02 £ si 18@1=18 £ ic 32/50 2 Buy now
27 May 2002 officers New secretary appointed;new director appointed 2 Buy now
27 May 2002 officers New director appointed 2 Buy now
13 May 2002 address Registered office changed on 13/05/02 from: 12A high street botley southampton hampshire SO30 2EA 1 Buy now
24 Apr 2002 address Registered office changed on 24/04/02 from: new court 1 barnes wallis road segensworth fareham hampshire PO15 5UA 1 Buy now
23 Jan 2002 accounts Annual Accounts 1 Buy now
15 Jan 2002 annual-return Return made up to 27/10/01; full list of members 7 Buy now
04 Jan 2002 capital Ad 22/11/01--------- £ si 31@1=31 £ ic 1/32 2 Buy now
23 Nov 2001 officers Secretary resigned 1 Buy now
23 Nov 2001 officers Director resigned 1 Buy now
23 Oct 2001 resolution Resolution 14 Buy now
21 Aug 2001 mortgage Particulars of mortgage/charge 7 Buy now
30 Nov 2000 accounts Accounting reference date extended from 31/10/01 to 31/12/01 1 Buy now
30 Nov 2000 officers New director appointed 2 Buy now
30 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
15 Nov 2000 resolution Resolution 13 Buy now
06 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2000 officers Director resigned 1 Buy now
01 Nov 2000 officers Secretary resigned 1 Buy now
31 Oct 2000 officers New director appointed 2 Buy now
31 Oct 2000 officers New secretary appointed 2 Buy now
31 Oct 2000 address Registered office changed on 31/10/00 from: 1ST floor 14-18 city road cardiff CF24 3DL 1 Buy now
27 Oct 2000 incorporation Incorporation Company 18 Buy now