FIELD GROUP LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-19

View Document

05/06/255 June 2025 Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05

View Document

20/09/2420 September 2024 Liquidators' statement of receipts and payments to 2024-07-19

View Document

04/08/234 August 2023 Registered office address changed from Unit 22, East Lodge Village East Lodge Lane Botany Bay Enfield Middlesex EN2 8AS England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2023-08-04

View Document

04/08/234 August 2023 Appointment of a voluntary liquidator

View Document

04/08/234 August 2023 Statement of affairs

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Mr James Charles Reddin on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr James Charles Reddin as a person with significant control on 2023-02-28

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT BEAR / 01/02/2021

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES CHARLES REDDIN / 01/02/2021

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM UNIT 18 EAST LODGE VILLAGE EAST LODGE LANE, BOTANY BAY ENFIELD MIDDLESEX EN2 8AS UNITED KINGDOM

View Document

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

View Accounts

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES REDDIN / 18/02/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT BEAR / 18/02/2020

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 108 CARNARVON AVENUE ENFIELD MIDDLESEX EN1 3DS ENGLAND

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES REDDIN / 01/01/2016

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR DANIEL ROBERT BEAR

View Document

25/02/1525 February 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information