FORTESCUE FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to Office F1, Unit 23 Leafield Way Corsham Wiltshire SN13 9RS on 2025-01-22

View Document

22/01/2522 January 2025 Termination of appointment of Bns Services Ltd as a secretary on 2025-01-01

View Document

20/12/2420 December 2024 Termination of appointment of Timothy Charles Davies as a director on 2024-12-20

View Document

05/12/245 December 2024 Termination of appointment of Samuel Ashburner as a director on 2024-12-03

View Document

05/08/245 August 2024 Termination of appointment of Karon Trainor as a director on 2024-07-20

View Document

13/06/2413 June 2024 Termination of appointment of Kevin Patrick John Malone as a director on 2024-06-12

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

05/04/245 April 2024 Director's details changed for Miss Karon Trainor on 2024-04-05

View Document

05/04/245 April 2024 Appointment of Miss Karon Trainor as a director on 2024-03-28

View Document

02/01/242 January 2024 Termination of appointment of Keith Hodge as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Appointment of Mr Samuel Ashburner as a director on 2023-11-13

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Miscellaneous

View Document

07/09/237 September 2023 Miscellaneous

View Document

28/07/2328 July 2023 Miscellaneous

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Miscellaneous

View Document

26/07/2326 July 2023 Appointment of Mr Timothy Charles Davies as a director on 2023-07-19

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of Karon Trainor as a director on 2023-03-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Appointment of Mr Christian Hjelm as a director on 2022-10-11

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Termination of appointment of Melanie Sue Stafford as a director on 2021-10-28

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/08/2110 August 2021 Appointment of Mr Fergus Colin Stewart as a director on 2021-08-10

View Document

01/07/211 July 2021 Termination of appointment of Peter John Cornthwaite as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED DR KEITH HODGE

View Document

19/06/2019 June 2020 NOTIFICATION OF PSC STATEMENT ON 19/06/2020

View Document

19/06/2019 June 2020 CESSATION OF BLOOR HOMES LIMITED AS A PSC

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR DINESH MEHTA

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEA

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR MARK HARRISON

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MENZIES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HJELM

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR ALAN MENZIES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN MARTINDALE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR KARON TRAINOR

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MRS PATRICIA BYRNE DANIELS

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHENSON

View Document

01/07/191 July 2019 CORPORATE SECRETARY APPOINTED BNS SERVICES LTD

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM THE MALTINGS HYDE HALL FARM SANDON HERTS SG9 0RU

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STEPHENSON

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MRS LESLEY SANDRA BAKER

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR CHRISTIAN HJELM

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MRS MELANIE SUE STAFFORD

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR IAIN MARTINDALE

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MISS KARON TRAINOR

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR KEVIN PATRICK JOHN MALONE

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR MAX FORTESCUE HITCHINS

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR PETER JOHN CORNTHWAITE

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR RICHARD LEA

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES STUART SHAKESPEARE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARC LANSDOWNE

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLOOR HOMES LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/06/1621 June 2016 14/06/16 NO MEMBER LIST

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 ALTER ARTICLES 08/09/2015

View Document

17/11/1517 November 2015 ARTICLES OF ASSOCIATION

View Document

15/06/1515 June 2015 14/06/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/06/1418 June 2014 14/06/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/07/135 July 2013 14/06/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR MARC PAUL LANSDOWNE

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR DINESHKUMAR ISHWERLAL KHUSHALBHAI MEHTA

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN POVEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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