FIELDS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewPart of the property or undertaking has been released from charge 098902600001

View Document

10/07/2510 July 2025 NewPart of the property or undertaking has been released from charge 098902600001

View Document

11/06/2511 June 2025 Micro company accounts made up to 2025-04-05

View Document

14/04/2514 April 2025 Part of the property or undertaking has been released from charge 098902600001

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

28/01/2528 January 2025 Part of the property or undertaking has been released from charge 098902600001

View Document

20/01/2520 January 2025 Part of the property or undertaking has been released from charge 098902600001

View Document

12/01/2512 January 2025 Director's details changed for Simon Fields on 2025-01-12

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

01/10/241 October 2024 Part of the property or undertaking has been released from charge 098902600001

View Document

14/05/2414 May 2024 Part of the property or undertaking has been released from charge 098902600001

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-04-05

View Document

07/05/247 May 2024 Part of the property or undertaking has been released from charge 098902600001

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/04/242 April 2024 Current accounting period extended from 2024-03-31 to 2024-04-05

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

30/11/2330 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 098902600001

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Appointment of Mr James Meads as a director on 2023-05-09

View Document

19/04/2319 April 2023 Part of the property or undertaking has been released from charge 098902600001

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Part of the property or undertaking has been released from charge 098902600001

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Part of the property or undertaking has been released and no longer forms part of charge 098902600001

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 183 TROWELL ROAD, WOLLATON, NOTTINGHAM, NG8 2EN UNITED KINGDOM

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 098902600001

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 CURREXT FROM 05/04/2016 TO 31/03/2017

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098902600002

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098902600001

View Document

21/04/1621 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1620 April 2016 PREVSHO FROM 30/11/2016 TO 05/04/2016

View Document

06/01/166 January 2016 COMPANY NAME CHANGED BURNWOOD PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/01/16

View Document

06/01/166 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/157 December 2015 DIRECTOR APPOINTED SIMON FIELDS

View Document

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document


More Company Information
Recently Viewed
  • SCFSP LTD.


  • 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