FIELDS COURTYARD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

09/07/249 July 2024 Registered office address changed from The Granary Fields Coutyard Grove Retford Notts DN22 0RJ to The Granary Fields Courtyard Grove Retford DN22 0RJ on 2024-07-09

View Document

07/01/247 January 2024 Appointment of Ms Rebecca Elizabeth Cullen as a secretary on 2023-04-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

18/07/2318 July 2023 Notification of Sarah Bonser as a person with significant control on 2021-02-07

View Document

18/07/2318 July 2023 Notification of Rebecca Elizabeth Cullen as a person with significant control on 2019-01-23

View Document

18/07/2318 July 2023 Cessation of Colin Gimson as a person with significant control on 2018-10-17

View Document

18/07/2318 July 2023 Cessation of Alan Godfrey as a person with significant control on 2019-01-23

View Document

12/05/2312 May 2023 Termination of appointment of Philippa Ann Beasant as a secretary on 2023-05-01

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Director's details changed for Mrs Philippa Anne Beasant on 2023-05-03

View Document

05/05/235 May 2023 Director's details changed for Mrs Pip Beasent on 2023-05-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MISS SARAH BONSER

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAIRD

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN GODFREY

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MS REBECCA ELIZABETH CULLEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN GIMSON

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MRS CLAIRE PENELOPE BAIRD

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR ALAN GODFREY

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN KENNEDY

View Document

21/08/1621 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAIRD

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED ELIZABETH RUTH WILLIAMS

View Document

02/03/162 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY SHARON KENNEDY

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 SECRETARY APPOINTED PHILIPPA ANN BEASANT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN STRANG

View Document

04/09/134 September 2013 DIRECTOR APPOINTED NICHOLAS TIMOTHY BAIRD

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARILYN BATCHELOR

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MRS PIP BEASENT

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM FOX / 20/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED STUART WILLIAM FOX

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

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

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN EDNA BATCHELOR / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE STRANG / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN WARD / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GIMSON / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWIN KENNEDY / 01/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHIRLEY / 01/10/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CRAIG

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY APPOINTED SHARON KENNEDY

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM THE STABLES, FIELDS COURTYARD GROVE RETFORD NOTTINGHAMSHIRE DN22 0RJ

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: THE APPLELOFT FIELDS COURTYARD GROVE RETFORD NOTTINGHAMSHIRE DN22 0RJ

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: MEADOW VIEW FIELDS COURTYARD GROVE RETFORD NOTTINGHAMSHIRE DN22 0RJ

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: THE HOP HOUSE FIELD COURTYARD GROVE RETFORD NOTTINGHAMSHIRE DN22 0RJ

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 14 EXCHANGE STREET RETFORD NOTTS DN22 6BL

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/12/958 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

23/05/9423 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/06/937 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 16/05/92; CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 16/05/91; CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9014 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/04/9018 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/09/891 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: MEADOW VIEW FIELDS COURTYARD GROVE RETFORD,NOTTS DN22 0RJ

View Document

11/08/8911 August 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/11/882 November 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 WD 28/09/88 AD 08/05/87-15/01/88 £ SI 68@1=68 £ IC 2/70

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 REGISTERED OFFICE CHANGED ON 08/08/88 FROM: 23 GROVE STREET RETFORD NOTTINGHAMSHIRE

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 COMPANY NAME CHANGED CENTRALASSET PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/01/87

View Document

19/12/8619 December 1986 REGISTERED OFFICE CHANGED ON 19/12/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

19/12/8619 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/865 November 1986 CERTIFICATE OF INCORPORATION

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