FIELDS OF LIFE TRUST

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Ms Margaret Kasiko as a director on 2025-04-01

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-06-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

18/03/2518 March 2025 Appointment of Mr Neville Woods as a director on 2024-09-10

View Document

07/02/257 February 2025 Appointment of Mr Andrew John Clenaghan as a director on 2024-05-08

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

01/03/241 March 2024 Accounts for a small company made up to 2023-06-30

View Document

19/07/2319 July 2023 Secretary's details changed for Dolway William Johnston on 2023-04-30

View Document

19/07/2319 July 2023 Secretary's details changed for Dolway William Johnston on 2023-04-30

View Document

19/07/2319 July 2023 Termination of appointment of Margaret Anne Brown as a director on 2023-06-30

View Document

19/07/2319 July 2023 Director's details changed for Mr Ronald Angus Wilson on 2023-07-17

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

24/03/2224 March 2022 Full accounts made up to 2021-06-30

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENSON

View Document

23/03/2023 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM HOUSE OF VIC RYN RATHDOWN ROAD LISBURN BT28 2RE NORTHERN IRELAND

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 25 CARN ROAD CRAIGAVON CO ARMAGH BT63 5WG

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLETON

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED DR JOHN MCMULLEN

View Document

29/03/1729 March 2017 ADOPT ARTICLES 08/02/2017

View Document

29/03/1729 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

25/04/1625 April 2016 01/04/16 NO MEMBER LIST

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/05/151 May 2015 01/04/15 NO MEMBER LIST

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPRATT

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID OPIOKELLO

View Document

17/12/1417 December 2014 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 AUDITOR'S RESIGNATION

View Document

15/04/1415 April 2014 01/04/14 NO MEMBER LIST

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR MAURICE LESLIE DONALDSON

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MRS MARGARET ANNE BROWN

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 ADOPT ARTICLES 25/02/2013

View Document

19/06/1319 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CHILDS

View Document

26/04/1326 April 2013 01/04/13 NO MEMBER LIST

View Document

08/03/138 March 2013 DIRECTOR APPOINTED IAN STEWART CHILDS

View Document

08/03/138 March 2013 DIRECTOR APPOINTED RICHARD ANDREW SPRATT

View Document

08/03/138 March 2013 DIRECTOR APPOINTED DAVID GEOFFREY OPIOKELLO

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN NAPIER

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE KEOWN

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES HENNING

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HARVEY

View Document

27/04/1227 April 2012 01/04/12 NO MEMBER LIST

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 01/04/11 NO MEMBER LIST

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/05/106 May 2010 01/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCDONALD BATEMAN CLARKE / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN HENNING / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN AUBREY MCDONALD HARVEY / 01/04/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DOLWAY WILLIAM JOHNSTON / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT IRVINE / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BEATRICE ANN NAPIER / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLETON / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS MULLIGAN / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT STEVENSON / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE RUTH KEOWN / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOLWAY WILLIAM JOHNSTON / 01/04/2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYTTLE

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANGUS WILSON / 01/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV. TREVOR DONALD STEVENSON / 01/04/2010

View Document

08/03/108 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/03/108 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

17/04/0917 April 2009 01/04/09 ANNUAL RETURN SHUTTLE

View Document

13/02/0913 February 2009 31/03/08 ANNUAL ACCTS

View Document

07/05/087 May 2008 01/04/08 ANNUAL RETURN SHUTTLE

View Document

20/02/0820 February 2008 31/03/07 ANNUAL ACCTS

View Document

05/04/075 April 2007 01/04/07 ANNUAL RETURN SHUTTLE

View Document

02/02/072 February 2007 31/03/06 ANNUAL ACCTS

View Document

16/05/0616 May 2006 CHANGE OF DIRS/SEC

View Document

24/04/0624 April 2006 CHANGE OF DIRS/SEC

View Document

24/04/0624 April 2006 01/04/06 ANNUAL RETURN SHUTTLE

View Document

24/04/0624 April 2006 CHANGE OF DIRS/SEC

View Document

24/04/0624 April 2006 CHANGE OF DIRS/SEC

View Document

24/04/0624 April 2006 CHANGE OF DIRS/SEC

View Document

15/02/0615 February 2006 31/03/05 ANNUAL ACCTS

View Document

03/02/053 February 2005 31/03/04 ANNUAL ACCTS

View Document

12/06/0412 June 2004 01/04/04 ANNUAL RETURN SHUTTLE

View Document

03/02/043 February 2004 31/03/03 ANNUAL ACCTS

View Document

10/06/0310 June 2003 CHANGE OF DIRS/SEC

View Document

11/03/0311 March 2003 CHANGE OF DIRS/SEC

View Document

25/02/0325 February 2003 CHANGE OF DIRS/SEC

View Document

22/01/0322 January 2003 31/03/02 ANNUAL ACCTS

View Document

17/10/0217 October 2002 CHANGE OF DIRS/SEC

View Document

19/04/0219 April 2002 01/04/02 ANNUAL RETURN SHUTTLE

View Document

01/02/021 February 2002 31/03/01 ANNUAL ACCTS

View Document

15/06/0115 June 2001 01/04/01 ANNUAL RETURN SHUTTLE

View Document

03/02/013 February 2001 31/03/00 ANNUAL ACCTS

View Document

15/05/0015 May 2000 01/04/00 ANNUAL RETURN SHUTTLE

View Document

05/02/005 February 2000 31/03/99 ANNUAL ACCTS

View Document

28/04/9928 April 1999 CHANGE OF DIRS/SEC

View Document

28/04/9928 April 1999 01/04/99 ANNUAL RETURN SHUTTLE

View Document

28/04/9928 April 1999 CHANGE OF DIRS/SEC

View Document

31/01/9931 January 1999 31/03/98 ANNUAL ACCTS

View Document

20/04/9820 April 1998 CHANGE OF DIRS/SEC

View Document

20/04/9820 April 1998 01/04/98 ANNUAL RETURN SHUTTLE

View Document

20/04/9820 April 1998 CHANGE OF DIRS/SEC

View Document

08/02/988 February 1998 31/03/97 ANNUAL ACCTS

View Document

28/01/9828 January 1998 CHANGE OF ARD

View Document

20/06/9720 June 1997 01/04/97 ANNUAL RETURN SHUTTLE

View Document

01/04/961 April 1996 DECLN COMPLNCE REG NEW CO

View Document

01/04/961 April 1996 PARS RE DIRS/SIT REG OFF

View Document

01/04/961 April 1996 DECLN REG CO EXEMPT LTD

View Document

01/04/961 April 1996 ARTICLES

View Document

01/04/961 April 1996 CERTIFICATE OF INCORPORATION

View Document

01/04/961 April 1996 MEMORANDUM

View Document


More Company Information