ARDWICK FIELD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-06-30

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Ben Conway on 2025-03-25

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/04/2224 April 2022 Secretary's details changed for Hml Company Secretarial Services Limted on 2022-04-13

View Document

02/11/212 November 2021 Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Cp Bigwood Management Llp as a secretary on 2021-11-02

View Document

14/10/2114 October 2021 Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-10-14

View Document

09/08/219 August 2021 Termination of appointment of Robert Simonds as a director on 2021-07-17

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

05/08/215 August 2021 Appointment of Mr Ben Conway as a director on 2021-07-17

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLLS

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR ROBERT SIMONDS

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW NICHOLLS / 21/01/2020

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SN UNITED KINGDOM

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER

View Document

03/12/183 December 2018 CORPORATE SECRETARY APPOINTED CP BIGWOOD MANAGEMENT LLP

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW NICHOLLS / 23/04/2018

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

13/02/1813 February 2018 CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 27/07/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR CPBIGWOOD MANAGEMENT LLP

View Document

07/01/157 January 2015 CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/08/149 August 2014 27/07/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 27/07/13 NO MEMBER LIST

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O CPBIGWOOD MANAGEMENT LLP 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ ENGLAND

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 27/07/12 NO MEMBER LIST

View Document

28/05/1228 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CPBIGWOOD MANAGEMENT LLP / 28/05/2012

View Document

25/05/1225 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CPBIGWOOD MANAGEMENT LLP / 25/05/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW NICHOLLS / 24/05/2012

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP

View Document

11/05/1211 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 11/05/2012

View Document

11/05/1211 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 11/05/2012

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 51/52 CALTHORPE ROAD BIRMINGHAM B15 1TH

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 27/07/11 NO MEMBER LIST

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 27/07/2010

View Document

27/07/1027 July 2010 27/07/10 NO MEMBER LIST

View Document

27/07/1027 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIGWOOD ASSOCIATES LIMITED / 27/07/2010

View Document

13/08/0913 August 2009 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

08/08/098 August 2009 DIRECTOR APPOINTED MARTIN ANDREW NICHOLLS

View Document

08/08/098 August 2009 SECRETARY APPOINTED BIGWOOD ASSOCIATES LIMITED

View Document

08/08/098 August 2009 DIRECTOR APPOINTED BIGWOOD ASSOCIATES LIMITED

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

27/07/0927 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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