ASHBY FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

16/08/2416 August 2024 Appointment of Mrs Charlotte Nowik as a director on 2024-06-21

View Document

16/08/2416 August 2024 Termination of appointment of Barbara Margaret Samuel Camps as a secretary on 2024-06-21

View Document

16/08/2416 August 2024 Termination of appointment of Barbara Margaret Samuel Camps as a director on 2024-06-21

View Document

16/08/2416 August 2024 Appointment of Mrs Charlotte Nowik as a secretary on 2024-06-21

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Second filing of Confirmation Statement dated 2022-11-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROLL MAXWELL CHRISTOPHER SAMUEL-CAMPS / 29/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARGARET SAMUEL CAMPS / 29/07/2020

View Document

03/08/203 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA MARGARET SAMUEL CAMPS / 29/07/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 12A HIGH STREET BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2EA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ERROL MAXWELL CHRISTOPHER SAMUEL-CAMPS / 17/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARGARET SAMUEL CAMPS / 17/10/2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERROL MAXWELL CHRISTOPHER SAMUEL-CAMPS / 28/11/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5UA

View Document

29/11/9629 November 1996 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