FIELDWAY PROPERTY TRADING LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 2025-04-08

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

07/01/237 January 2023 Director's details changed for Mr Chaim Gluck on 2023-01-05

View Document

05/01/235 January 2023 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-01-05

View Document

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

View Accounts

18/01/2218 January 2022 Director's details changed for Mr Chaim Gluck on 2021-01-09

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR ISAIAH GLUCK

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / OLLINGHAM LIMITED / 08/01/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

15/04/1615 April 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

15/07/1515 July 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/02/143 February 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

08/01/148 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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