FIFIELD DEVELOPMENTS MANAGEMENT COMPANY (BENSON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-09-30

View Document

05/04/235 April 2023 Registered office address changed from 11 Fifield Barns Benson Wallingford Oxfordshire OX10 6EZ England to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2023-04-05

View Document

01/12/221 December 2022 Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to 11 Fifield Barns Benson Wallingford Oxfordshire OX10 6EZ on 2022-12-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Digby John Harper as a secretary on 2021-04-01

View Document

04/10/214 October 2021 Appointment of Sarah Anne Pegg as a secretary on 2021-04-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/03/218 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

14/01/2014 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WYLDEBORE-SMITH

View Document

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SIMON

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR ALEXANDER HUGH NICOLAS WYLDEBORE-SMITH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

29/01/1629 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 19/09/15 NO MEMBER LIST

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/10/149 October 2014 19/09/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MR DIGBY JOHN HARPER

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED DR PETER NICHOLAS HOLLIDAY

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MALKIN

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY ANNA MALKIN

View Document

14/10/1314 October 2013 19/09/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MISS FELICITY GREENLAND

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICITY GREENLAND / 07/07/2012

View Document

05/12/125 December 2012 19/09/12 NO MEMBER LIST

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WARD

View Document

23/02/1223 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/11/1130 November 2011 19/09/11 NO MEMBER LIST

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR PETER ARNOLD MALKIN

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

03/11/103 November 2010 19/09/10 NO MEMBER LIST

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MISS DEBORAH MARY SIMON

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA MALKIN

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

05/11/095 November 2009 19/09/09 NO CHANGES

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 19/09/08

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANET SHARP

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED CLAIRE WARD

View Document

18/06/0818 June 2008 SECRETARY APPOINTED ANNA MALKIN

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED STEPHEN FRANK DAVIES

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR DORIAN HENDRIE

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/11/0713 November 2007 ANNUAL RETURN MADE UP TO 19/09/07

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 19/09/06

View Document

02/06/062 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 ANNUAL RETURN MADE UP TO 19/09/05

View Document

12/10/0512 October 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 ANNUAL RETURN MADE UP TO 19/09/04

View Document

12/10/0412 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 ANNUAL RETURN MADE UP TO 19/09/03

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/12/0213 December 2002 ANNUAL RETURN MADE UP TO 19/09/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: AITCHISON RAFFETY 8 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2AZ

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 ANNUAL RETURN MADE UP TO 19/09/01

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01

View Document

14/02/0114 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 ANNUAL RETURN MADE UP TO 19/09/00

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/10/995 October 1999 ANNUAL RETURN MADE UP TO 19/09/99

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/09/9830 September 1998 ANNUAL RETURN MADE UP TO 19/09/98

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/11/9719 November 1997 ANNUAL RETURN MADE UP TO 19/09/97

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/10/9613 October 1996 ANNUAL RETURN MADE UP TO 19/09/96

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: 4 FIFIELD BARNS BENSON WALLINGFORD OXFORDSHIRE OX10 6EZ

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 ANNUAL RETURN MADE UP TO 19/09/95

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: 2 WEST STREET HENLEY ON THAMES RG9 2DU

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 ANNUAL RETURN MADE UP TO 19/09/94

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/10/9319 October 1993 ANNUAL RETURN MADE UP TO 19/09/93

View Document

25/03/9325 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

22/01/9322 January 1993 ANNUAL RETURN MADE UP TO 19/09/91

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

22/01/9322 January 1993 EXEMPTION FROM APPOINTING AUDITORS 15/01/93

View Document

22/01/9322 January 1993 ANNUAL RETURN MADE UP TO 19/09/92

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 STRIKE-OFF ACTION SUSPENDED

View Document

08/09/928 September 1992 S386 DISP APP AUDS 18/03/92

View Document

18/08/9218 August 1992 FIRST GAZETTE

View Document

05/05/925 May 1992 S386 DISP APP AUDS 18/03/92

View Document

03/12/903 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9023 November 1990 COMPANY NAME CHANGED GATELOT PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 26/11/90

View Document

21/11/9021 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/11/9021 November 1990 ALTER MEM AND ARTS 13/11/90

View Document

19/09/9019 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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