FIELDPARK INTERIORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 05/02/255 February 2025 | Cessation of Stephen Carl Langford as a person with significant control on 2024-07-31 |
| 05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with updates |
| 05/02/255 February 2025 | Notification of Lee Austin Buchan as a person with significant control on 2024-07-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 22/10/2422 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 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 |
| 02/07/242 July 2024 | Termination of appointment of Andrew Richard Brown as a director on 2024-06-28 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 27/10/2327 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 02/03/232 March 2023 | Appointment of Mr Lee Austin Buchan as a director on 2023-03-02 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 25/10/2225 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 15/07/2015 July 2020 | 31/01/20 UNAUDITED ABRIDGED |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 04/11/194 November 2019 | DIRECTOR APPOINTED MR ANDREW RICHARD BROWN |
| 30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 24/10/1824 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
| 19/10/1719 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 04/03/164 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 6 MIDDLEWOOD VIEW HIGH LANE STOCKPORT CHESHIRE SK6 8AZ |
| 18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARL LANGFORD / 18/05/2015 |
| 18/05/1518 May 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 04/03/144 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 10/04/1310 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 08/03/128 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 05/12/115 December 2011 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 36 CARLTON PLACE HAZEL GROVE STOCKPORT CHESHIRE SK7 6AG ENGLAND |
| 05/12/115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARL LANGFORD / 05/12/2011 |
| 14/09/1114 September 2011 | APPOINTMENT TERMINATED, SECRETARY MARGARET LANGFORD |
| 13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 56 HADDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6LD |
| 06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LANGFORD / 31/05/2011 |
| 06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET LANGFORD / 31/05/2011 |
| 01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LANGFORD / 01/04/2011 |
| 01/04/111 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 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 |
| 15/03/1015 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 20/03/0820 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
| 23/05/0723 May 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07 |
| 23/05/0723 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
| 21/03/0721 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
| 08/12/068 December 2006 | COMPANY NAME CHANGED FIELDPARK ESTATES LIMITED CERTIFICATE ISSUED ON 08/12/06 |
| 17/11/0617 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
| 23/03/0623 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
| 22/03/0522 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
| 14/03/0514 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
| 08/06/048 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 |
| 31/03/0431 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
| 21/03/0321 March 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
| 20/03/0320 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
| 17/10/0217 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
| 25/02/0225 February 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
| 21/06/0121 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
| 13/03/0113 March 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
| 07/04/007 April 2000 | SECRETARY RESIGNED |
| 07/04/007 April 2000 | NEW DIRECTOR APPOINTED |
| 07/04/007 April 2000 | NEW SECRETARY APPOINTED |
| 07/04/007 April 2000 | DIRECTOR RESIGNED |
| 09/03/009 March 2000 | REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 29/02/0029 February 2000 | 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