FIELD HOUSE BARN LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

20/08/2520 August 2025 Liquidators' statement of receipts and payments to 2025-07-11

View Document

18/07/2418 July 2024 Resolutions

View Document

18/07/2418 July 2024 Registered office address changed from Grove House Lutyens Close Lychpit Basingstoke RG24 8AG England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-07-18

View Document

18/07/2418 July 2024 Declaration of solvency

View Document

18/07/2418 July 2024 Appointment of a voluntary liquidator

View Document

22/04/2422 April 2024 Satisfaction of charge 050794290003 in full

View Document

22/04/2422 April 2024 Registered office address changed from Riverview House London Road Old Basing Basingstoke Hampshire RG24 7JL England to Grove House Lutyens Close Lychpit Basingstoke RG24 8AG on 2024-04-22

View Document

22/04/2422 April 2024 Satisfaction of charge 050794290004 in full

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

18/03/2418 March 2024 Director's details changed for Mr Matthew Quentin Beard on 2024-03-18

View Document

18/03/2418 March 2024 Secretary's details changed for Mr Matthew Quentin Beard on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr Matthew Quentin Beard as a person with significant control on 2024-03-18

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

17/04/1517 April 2015 PURCHASE CONTRACT 05/03/2015

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050794290003

View Document

27/03/1527 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1527 March 2015 05/03/15 STATEMENT OF CAPITAL GBP 1

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER HOUSTON

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/08/137 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

02/04/132 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/03/1023 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM 7 CASTLEBRIDGE COTTAGES, HOOK ROAD, NORTH WARNBOROUGH HAMPSHIRE RG29 1EU

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM FIELD HOUSE BARN CHINEHAM LANE SHERBORNE ST. JOHN BASINGSTOKE HAMPSHIRE RG24 9LR UNITED KINGDOM

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/07/081 July 2008 COMPANY NAME CHANGED MEDICAL RISK SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/08

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 S-DIV 18/04/07

View Document

18/06/0718 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0714 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 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