FIELDING PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

07/03/197 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 05/06/17 STATEMENT OF CAPITAL GBP 4

View Document

28/07/1728 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/06/2017

View Document

28/07/1728 July 2017 CESSATION OF MARIA HIGGINS AS A PSC

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 CESSATION OF M & N SECRETARIES LIMITED AS A PSC

View Document

27/07/1727 July 2017 05/06/17 STATEMENT OF CAPITAL GBP 3

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR MS HIGGINS

View Document

15/03/1615 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS STANLEY STOKES / 22/08/2014

View Document

18/08/1418 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 18/08/2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM PRINCETOWN MEWS LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 118 LONDON ROAD KINGSTON SURREY KT2 6QJ UNITED KINGDOM

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM PRINCETOWN MEWS LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT ENGLAND

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED FRANCIS STANLEY STOKES

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 33 STATION STREET CASTLE GRESLEY SOUTH DERBYSHIRE DE11 9JU

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS EDMONDS

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MS MARIA HIGGINS

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 11/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS VERNON EDMONDS / 11/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 8 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM B15 3BE

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 15 GREENFIELD CRESCENT EGBASTON BIRMINGHAM B15 3AU

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 S366A DISP HOLDING AGM 04/08/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 LOCATION OF DEBENTURE REGISTER

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ

View Document

12/07/0212 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

28/04/9828 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/08/9419 August 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

27/09/9327 September 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: SPENCER COMPANY FORAMTIONS LTD. SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 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