FROMEFIELD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

02/03/232 March 2023 Director's details changed for Ian Keith Pugsley on 2023-03-01

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Harper Sheldon Limited as a secretary on 2022-01-07

View Document

13/01/2213 January 2022 Termination of appointment of Fraser Allen Limited as a secretary on 2022-01-07

View Document

13/01/2213 January 2022 Registered office address changed from C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham GL51 6TQ on 2022-01-13

View Document

03/11/213 November 2021 Second filing for the appointment of Mr Ian Keith Pugsley as a director

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-02 with no updates

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

15/03/2015 March 2020 DIRECTOR APPOINTED MR CALLUM MORRISON

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRISBY

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY COMPLETE PROPERTY GROUP LIMITED

View Document

02/01/202 January 2020 CORPORATE SECRETARY APPOINTED FRASER ALLEN LIMITED

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM COMPLETE PROPERTY GROUP LTD THE GARDEN SUITE 51 PITTVILLE LAWN CHELTENHAM GL52 2BH ENGLAND

View Document

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

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MS SARAH ROSS

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS ASHMEAD

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR RICHARD STEPHEN MORRISBY

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR MARCUS ASHMEAD

View Document

13/01/1713 January 2017 CORPORATE SECRETARY APPOINTED COMPLETE PROPERTY GROUP LTD

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD MATHIESON

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM C/O HILL-MATHIESON & PARTNERS THE GARDEN SUITE 51 PITTVILLE LAWN CHELTENHAM GLOUCESTERSHIRE GL52 2BH UNITED KINGDOM

View Document

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

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM C/O C/O HILL-MATHIESON & PARTNERS PO BOX SUITE 115 20 WINCHCOMBE STREET CHELTENHAM GLOUCESTERSHIRE GL52 2LY

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DYKE

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA NELSON

View Document

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

View Accounts

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

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

View Accounts

26/10/1426 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE HALE / 05/03/2014

View Document

25/03/1425 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM SUITE 115 20 WINCHCOMBE STREET CHELTENHAM GLOUCESTERSHIRE GL52 2LY

View Document

25/03/1425 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MATHIESON / 05/03/2014

View Document

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

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/03/138 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

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

View Accounts

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GILES MATHIESON / 01/03/2012

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE HALE / 05/03/2011

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GILES MATHIESON / 05/03/2011

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR DAVID DYKE

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT EKE

View Document

09/12/109 December 2010 Appointment of Mr Ian Keith Pugsley as a director

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR IAN KEITH PUGSLEY

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN EKE / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE HALE / 09/03/2010

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 DIRECTOR APPOINTED ROBERT STEPHEN EKE

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM BASEMENT FLAT 127 ST GEORGES ROAD CHELTENHAM GLOS GL50 3EQ UK

View Document

13/10/0813 October 2008 SECRETARY APPOINTED MR RICHARD GILES MATHIESON

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS LAWRENCE

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM WALMER HOUSE 32 BATH STREET CHELTENHAM GLOS GL50 1YA

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR LISA WASLEY

View Document

11/03/0811 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: C/O CAMBRAY PROPERTY MANAGEMENT LIMITED WALMER HOUSE 32 BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YA

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: FLAT 3 127 ST GEORGES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3EQ

View Document

16/10/0616 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/02/035 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

05/03/025 March 2002 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