FIELDPARK INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

05/02/255 February 2025 Cessation of Stephen Carl Langford as a person with significant control on 2024-07-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

05/02/255 February 2025 Notification of Lee Austin Buchan as a person with significant control on 2024-07-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/10/2422 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/07/2431 July 2024 Registered office address changed from 64 Windlehurst Road High Lane Stockport Cheshire SK6 8AE to 26 Donald Avenue Hyde SK14 5PB on 2024-07-31

View Document

02/07/242 July 2024 Termination of appointment of Andrew Richard Brown as a director on 2024-06-28

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/03/232 March 2023 Appointment of Mr Lee Austin Buchan as a director on 2023-03-02

View Document

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

View Accounts

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

15/07/2015 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR ANDREW RICHARD BROWN

View Document

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

19/10/1719 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 6 MIDDLEWOOD VIEW HIGH LANE STOCKPORT CHESHIRE SK6 8AZ

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARL LANGFORD / 18/05/2015

View Document

18/05/1518 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/04/1310 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 36 CARLTON PLACE HAZEL GROVE STOCKPORT CHESHIRE SK7 6AG ENGLAND

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARL LANGFORD / 05/12/2011

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET LANGFORD

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 56 HADDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6LD

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LANGFORD / 31/05/2011

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LANGFORD / 31/05/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LANGFORD / 01/04/2011

View Document

01/04/111 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM HERON HOUSE 39-41 HIGHER BENTS LANE BREDBURY STOCKPORT CHESHIRE SK6 1EE

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 COMPANY NAME CHANGED FIELDPARK ESTATES LIMITED CERTIFICATE ISSUED ON 08/12/06

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

29/02/0029 February 2000 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