FIELD GARDENS MANAGEMENT COMPANY LIMITED

06528948
87-88 ST JOHNS ROAD ST. JOHNS ROAD STOURBRIDGE ENGLAND DY8 1EH

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 6 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2023 accounts Annual Accounts 4 Buy now
06 Oct 2023 officers Termination of appointment of secretary (Harvey Pearson) 1 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 3 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
16 Mar 2021 accounts Annual Accounts 3 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 accounts Annual Accounts 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2019 capital Return of Allotment of shares 3 Buy now
06 Feb 2019 officers Appointment of director (Mr Tony Allan Pickering) 2 Buy now
06 Feb 2019 officers Termination of appointment of director (John Paul Horgan) 1 Buy now
02 Jan 2019 officers Appointment of secretary (Mr Harvey Pearson) 2 Buy now
02 Jan 2019 accounts Annual Accounts 2 Buy now
03 Dec 2018 officers Termination of appointment of secretary (John Michael Fraser Walker) 1 Buy now
03 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 4 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 3 Buy now
14 Mar 2016 annual-return Annual Return 3 Buy now
02 Sep 2015 accounts Annual Accounts 3 Buy now
19 Mar 2015 annual-return Annual Return 3 Buy now
19 Mar 2015 officers Change of particulars for secretary (Mr John Michael Fraser Walker) 1 Buy now
03 Dec 2014 accounts Annual Accounts 3 Buy now
04 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2014 accounts Annual Accounts 3 Buy now
13 Mar 2014 annual-return Annual Return 4 Buy now
31 May 2013 annual-return Annual Return 4 Buy now
31 May 2013 officers Appointment of secretary (Mr John Michael Fraser Walker) 2 Buy now
31 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2013 officers Termination of appointment of secretary (Sophie Horgan) 1 Buy now
12 Dec 2012 accounts Annual Accounts 2 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 2 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
20 Dec 2010 accounts Annual Accounts 2 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
04 May 2010 officers Change of particulars for director (John Paul Horgan) 2 Buy now
18 Jan 2010 accounts Annual Accounts 2 Buy now
24 Apr 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
20 Mar 2008 address Registered office changed on 20/03/2008 from linden house court lodge farm warren road chelsfield orpington kent BR6 6ER 1 Buy now
20 Mar 2008 officers Appointment terminated director daniel dwyer 1 Buy now
20 Mar 2008 officers Appointment terminated secretary d & d secretarial LTD 1 Buy now
13 Mar 2008 officers Secretary appointed sophie horgan 2 Buy now
13 Mar 2008 officers Director appointed john paul horgan 2 Buy now
10 Mar 2008 incorporation Incorporation Company 26 Buy now