FIELDMOUSE LIMITED
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Termination of appointment of Margaret Elizabeth Field as a secretary on 2025-02-08 |
10/02/2510 February 2025 | Appointment of Mr Alexander John Halfacree as a director on 2025-02-08 |
10/02/2510 February 2025 | Appointment of Sir Peter John Field as a secretary on 2025-02-08 |
10/02/2510 February 2025 | Director's details changed for Mr Alexander John Halfacree on 2025-02-10 |
10/02/2510 February 2025 | Cessation of Margaret Elizabeth Field as a person with significant control on 2025-02-08 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
05/02/255 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
19/01/2419 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
23/10/2223 October 2022 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
05/02/225 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/04/2112 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
10/04/2110 April 2021 | CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
02/06/192 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/07/1830 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER JOHN FIELD / 30/05/2018 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 1 HARBOUR HOUSE HARBOUR WAY SHOREHAM-BY-SEA WEST SUSSEX BN43 5HZ |
13/07/1713 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/11/169 November 2016 | 31/05/16 TOTAL EXEMPTION FULL |
07/06/167 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/08/102 August 2010 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 31 HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5DD |
04/06/104 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/07/074 July 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/06/053 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/06/043 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
06/06/036 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | NEW SECRETARY APPOINTED |
18/06/0218 June 2002 | NEW DIRECTOR APPOINTED |
06/06/026 June 2002 | DIRECTOR RESIGNED |
06/06/026 June 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | 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