FIELDS BARN (WINFRITH) RESIDENTS LIMITED

06438944
4, FIELDS BARN FIELDS BARN WINFRITH NEWBURGH DORCHESTER DT2 8HB

Documents

Documents
Date Category Description Pages
07 Feb 2024 accounts Annual Accounts 2 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 accounts Annual Accounts 2 Buy now
14 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2022 accounts Annual Accounts 2 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2021 officers Appointment of director (Mr Andrew Bullen) 2 Buy now
08 Nov 2021 officers Appointment of director (Mr Steve Kenneth Ilett) 2 Buy now
13 Sep 2021 accounts Annual Accounts 2 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 officers Termination of appointment of director (Cheryl Ann Hutchings) 1 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 2 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 accounts Annual Accounts 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2018 accounts Annual Accounts 2 Buy now
12 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2017 officers Termination of appointment of director (Moira Margaret Janet Entwistle) 1 Buy now
23 Oct 2017 officers Appointment of secretary (Mr David Brann) 2 Buy now
21 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
21 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2017 officers Termination of appointment of secretary (Moira Margaret Janet Entwistle) 1 Buy now
21 Oct 2017 officers Termination of appointment of secretary (Moira Margaret Janet Entwistle) 1 Buy now
30 Aug 2017 accounts Annual Accounts 2 Buy now
30 Dec 2016 officers Appointment of director (Mr David Brann) 2 Buy now
11 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2016 officers Appointment of secretary (Mr David Brann) 2 Buy now
11 Dec 2016 officers Appointment of director (Mr Peter Smith) 2 Buy now
22 Aug 2016 accounts Annual Accounts 2 Buy now
24 Dec 2015 annual-return Annual Return 3 Buy now
20 Aug 2015 accounts Annual Accounts 2 Buy now
24 Dec 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
14 Dec 2013 annual-return Annual Return 3 Buy now
14 Dec 2013 officers Change of particulars for director (Mrs Cheryl Ann Hutchings) 2 Buy now
30 Jul 2013 accounts Annual Accounts 2 Buy now
05 Dec 2012 annual-return Annual Return 3 Buy now
06 Jun 2012 officers Change of particulars for director (Ms Moira Cassidy) 2 Buy now
02 Jun 2012 officers Change of particulars for secretary (Ms Moira Cassidy) 1 Buy now
17 Mar 2012 accounts Annual Accounts 2 Buy now
07 Dec 2011 annual-return Annual Return 5 Buy now
07 Dec 2011 officers Termination of appointment of director (Christopher Blow) 1 Buy now
06 Dec 2011 officers Termination of appointment of director (Christopher Blow) 1 Buy now
07 Jan 2011 accounts Annual Accounts 1 Buy now
12 Dec 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 accounts Annual Accounts 1 Buy now
25 Jan 2010 annual-return Annual Return 3 Buy now
23 Jan 2010 officers Change of particulars for director (Moira Cassidy) 2 Buy now
23 Jan 2010 officers Change of particulars for director (Christopher John Blow) 2 Buy now
23 Jan 2010 officers Change of particulars for director (Cheryl Ann Hutchings) 2 Buy now
23 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2009 accounts Annual Accounts 3 Buy now
11 May 2009 officers Appointment terminated secretary st helen's registrars LIMITED 1 Buy now
11 May 2009 officers Appointment terminated director sarah christmas 1 Buy now
11 May 2009 officers Appointment terminated director roger taylor 1 Buy now
02 Dec 2008 annual-return Annual return made up to 27/11/08 4 Buy now
27 May 2008 officers Director appointed cheryl ann hutchings 2 Buy now
27 May 2008 officers Director appointed christopher john blow 2 Buy now
14 May 2008 officers Director and secretary appointed moira cassidy 2 Buy now
27 Nov 2007 incorporation Incorporation Company 24 Buy now