DIRECTFIELD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

15/05/2515 May 2025 Termination of appointment of Peter Cooper Smith as a secretary on 2025-04-05

View Document

02/05/252 May 2025 Cessation of Directfield Holdings Limited as a person with significant control on 2025-04-04

View Document

02/05/252 May 2025 Appointment of Mrs Denys Elaine Allan as a director on 2025-04-05

View Document

02/05/252 May 2025 Termination of appointment of Peter Cooper Smith as a director on 2025-04-05

View Document

02/05/252 May 2025 Termination of appointment of Lance James Gainsford as a director on 2025-04-05

View Document

02/05/252 May 2025 Appointment of Mr Anthony David Allan as a director on 2025-04-05

View Document

02/05/252 May 2025 Termination of appointment of Lionel Hayes as a director on 2025-04-05

View Document

02/05/252 May 2025 Notification of Ta Property Holdings Limited as a person with significant control on 2025-04-04

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Satisfaction of charge 50 in full

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

13/06/2413 June 2024 Registered office address changed from Moorcroft House Wilderness Road Chislehurst Kent BR7 5EY to 3E High Street High Street Chislehurst BR7 5AB on 2024-06-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

14/04/2314 April 2023 Notification of Directfield Holdings Limited as a person with significant control on 2023-03-13

View Document

14/04/2314 April 2023 Cessation of Pcs Development Properties Limited as a person with significant control on 2023-03-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Second filing for the notification of Directfield Holdings Limited as a person with significant control

View Document

06/03/236 March 2023 Second filing for the cessation of Ta Property Developments Limited as a person with significant control

View Document

02/03/232 March 2023 Notification of Pcs Development Properties Limited as a person with significant control on 2023-02-02

View Document

02/03/232 March 2023 Cessation of Directfield Holdings Limited as a person with significant control on 2023-02-02

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

15/09/2215 September 2022 Second filing of Confirmation Statement dated 2021-11-08

View Document

06/05/226 May 2022 Confirmation statement made on 2021-11-08 with updates

View Document

04/05/224 May 2022 Cessation of Ta Property Developments Limited as a person with significant control on 2022-02-25

View Document

04/05/224 May 2022 Notification of Directfield Holdings Limited as a person with significant control on 2022-02-25

View Document

04/05/224 May 2022 Notification of Ta Property Developments Limited as a person with significant control on 2022-02-16

View Document

04/05/224 May 2022 Cessation of Anthony David Allan as a person with significant control on 2022-02-16

View Document

04/05/224 May 2022 Cessation of Peter Cooper Smith as a person with significant control on 2022-02-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-03-31

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR LANCE JAMES GAINSFORD

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

17/03/1617 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

06/05/156 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL HAYES / 01/02/2013

View Document

21/05/1321 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/1020 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER COOPER SMITH / 18/04/2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS; AMEND

View Document

25/03/0325 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 3 HIGH STREET CHISLEHURST KENT BR7 5AB

View Document

30/09/0230 September 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/023 September 2002 FIRST GAZETTE

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 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