FROMEFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/145 September 2014 APPLICATION FOR STRIKING-OFF

View Document

22/05/1422 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN BEARPARK / 04/05/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BEARPARK / 04/05/2012

View Document

21/06/1221 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MOLE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: GISTERED OFFICE CHANGED ON 12/05/2009 FROM 3RD FLOOR 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT UNITED KINGDOM

View Document

12/05/0912 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: GISTERED OFFICE CHANGED ON 06/05/2008 FROM 314 REGENTS PARK ROAD LONDON N3 2LT

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 RETURN MADE UP TO 04/05/04; NO CHANGE OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NC INC ALREADY ADJUSTED 04/05/99

View Document

10/02/0010 February 2000 � NC 100/1000000 04/05/99

View Document

10/02/0010 February 2000 ADOPT MEM AND ARTS 04/05/99

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: G OFFICE CHANGED 06/02/00 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 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