FIELD HOUSE BARN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 28/10/2528 October 2025 New | Return of final meeting in a members' voluntary winding up | 
| 20/08/2520 August 2025 | Liquidators' statement of receipts and payments to 2025-07-11 | 
| 18/07/2418 July 2024 | Resolutions | 
| 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 | 
| 18/07/2418 July 2024 | Declaration of solvency | 
| 18/07/2418 July 2024 | Appointment of a voluntary liquidator | 
| 22/04/2422 April 2024 | Satisfaction of charge 050794290003 in full | 
| 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 | 
| 22/04/2422 April 2024 | Satisfaction of charge 050794290004 in full | 
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-13 with no updates | 
| 18/03/2418 March 2024 | Director's details changed for Mr Matthew Quentin Beard on 2024-03-18 | 
| 18/03/2418 March 2024 | Secretary's details changed for Mr Matthew Quentin Beard on 2024-03-18 | 
| 18/03/2418 March 2024 | Change of details for Mr Matthew Quentin Beard as a person with significant control on 2024-03-18 | 
| 18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 | 
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-13 with no updates | 
| 22/04/2222 April 2022 | Confirmation statement made on 2022-03-13 with no updates | 
| 17/04/1517 April 2015 | PURCHASE CONTRACT 05/03/2015 | 
| 10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050794290003 | 
| 27/03/1527 March 2015 | RETURN OF PURCHASE OF OWN SHARES | 
| 27/03/1527 March 2015 | 05/03/15 STATEMENT OF CAPITAL GBP 1 | 
| 23/03/1523 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders | 
| 05/03/155 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 05/03/155 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | 
| 05/03/155 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ROGER HOUSTON | 
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 16/04/1416 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders | 
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 07/08/137 August 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | 
| 02/04/132 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders | 
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 12/04/1212 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders | 
| 05/08/115 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 07/04/117 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders | 
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 23/03/1023 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders | 
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 04/06/094 June 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | 
| 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 | 
| 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 | 
| 22/01/0922 January 2009 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | 
| 14/08/0814 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 | 
| 01/07/081 July 2008 | COMPANY NAME CHANGED MEDICAL RISK SERVICES LIMITED CERTIFICATE ISSUED ON 04/07/08 | 
| 12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | 
| 02/08/072 August 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 18/06/0718 June 2007 | S-DIV 18/04/07 | 
| 18/06/0718 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 14/04/0714 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | 
| 25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | 
| 17/08/0617 August 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | 
| 23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | 
| 08/04/058 April 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | 
| 13/01/0513 January 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 | 
| 10/06/0410 June 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 30/03/0430 March 2004 | NEW DIRECTOR APPOINTED | 
| 22/03/0422 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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