FIELDVIEW HOLDINGS LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registered office address changed from Dairyground Farm Lytham Drive Bramhall Stockport SK7 2JX England to Field View House Hiverley Grove Twemlow Green Crewe Cheshire CW4 8GP on 2025-07-29 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with updates |
25/04/2525 April 2025 | Statement of capital following an allotment of shares on 2025-03-20 |
11/04/2511 April 2025 | Registered office address changed from 4 Oxford Court Manchester M2 3WQ England to Dairyground Farm Lytham Drive Bramhall Stockport SK7 2JX on 2025-04-11 |
07/04/257 April 2025 | Resolutions |
07/04/257 April 2025 | Memorandum and Articles of Association |
07/04/257 April 2025 | Resolutions |
07/04/257 April 2025 | Resolutions |
07/04/257 April 2025 | Resolutions |
07/04/257 April 2025 | Statement of capital following an allotment of shares on 2025-03-20 |
07/04/257 April 2025 | Change of share class name or designation |
07/04/257 April 2025 | Particulars of variation of rights attached to shares |
31/03/2531 March 2025 | Notification of Robbie Dixon as a person with significant control on 2025-03-20 |
31/03/2531 March 2025 | Notification of Georgina Dixon as a person with significant control on 2025-03-20 |
31/03/2531 March 2025 | Cessation of Robert Edward Loveday as a person with significant control on 2025-03-20 |
31/03/2531 March 2025 | Appointment of Mr John Dixon as a director on 2025-03-20 |
31/03/2531 March 2025 | Termination of appointment of Robert Edward Loveday as a director on 2025-03-20 |
12/03/2512 March 2025 | Incorporation |
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