FALLOW FIELDS CAMPING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

18/05/2218 May 2022 Registered office address changed from 50 Clare Road Whitstable Kent CT5 2EJ England to Fallow Fields Lathe Barn Donkey Street Burmarsh Romney Marsh Kent TN29 0JN on 2022-05-18

View Document

06/05/226 May 2022 Change of details for Mr Alexis Jozef Cook as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to 50 Clare Road Whitstable Kent CT5 2EJ on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr Alexis Jozef Cook on 2022-05-06

View Document

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

View Accounts

29/11/2129 November 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-06 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Change of details for Mr Alexis Jozef Cook as a person with significant control on 2021-07-21

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

06/08/216 August 2021 Notification of David Bradley as a person with significant control on 2021-08-02

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

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

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100302160001

View Document

23/10/2023 October 2020 SECRETARY APPOINTED MS ALEXANDRA ROSEMARY LONG

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Accounts

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

13/03/1813 March 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

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

View Accounts

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 50 CLARE ROAD WHITSTABLE KENT CT5 2EJ ENGLAND

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1627 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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