1ST FIELD PROPERTIES AND MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
| 02/08/242 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-14 with updates |
| 05/10/215 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | DIRECTOR APPOINTED CLARE BLACKBURN |
| 23/03/2023 March 2020 | DIRECTOR APPOINTED LISA THURSFIELD |
| 23/03/2023 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DENISE THURSFIELD |
| 23/03/2023 March 2020 | APPOINTMENT TERMINATED, SECRETARY DENISE THURSFIELD |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 110 |
| 21/08/1921 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/02/1921 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046369610004 |
| 11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 73 WALES ROAD KIVETON PARK SHEFFIELD S26 6RA |
| 11/02/1911 February 2019 | APPOINTMENT TERMINATED, DIRECTOR CLARE THURSFIELD |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 19/10/1819 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 19/10/1819 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE THURSFIELD / 18/10/2018 |
| 18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE THURSFIELD / 18/10/2018 |
| 18/10/1818 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / DENISE THURSFIELD / 18/10/2018 |
| 31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/02/1624 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/01/1420 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/01/1324 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE THURSFIELD / 28/02/2012 |
| 28/02/1228 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/12/111 December 2011 | 28/10/11 STATEMENT OF CAPITAL GBP 100 |
| 26/01/1126 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/02/102 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
| 10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/10/0929 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HATTON |
| 31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/01/0916 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
| 16/09/0816 September 2008 | DIRECTOR APPOINTED MARTIN JAMES HATTON |
| 28/04/0828 April 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
| 28/04/0828 April 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
| 22/04/0822 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 17/01/0817 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/01/0817 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/01/0817 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
| 18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/03/0712 March 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 13/03/0613 March 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
| 25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 14/01/0514 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
| 17/11/0417 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
| 17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 24/01/0424 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
| 13/01/0413 January 2004 | SECRETARY RESIGNED |
| 13/01/0413 January 2004 | DIRECTOR RESIGNED |
| 09/05/039 May 2003 | NEW SECRETARY APPOINTED |
| 29/04/0329 April 2003 | NEW DIRECTOR APPOINTED |
| 29/04/0329 April 2003 | NEW DIRECTOR APPOINTED |
| 14/01/0314 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 1ST FIELD PROPERTIES AND MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company