KINGSBRIDGE FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

03/02/253 February 2025 Appointment of Mr Niall Mcgann as a director on 2025-02-03

View Document

07/01/257 January 2025 Termination of appointment of James Alfei as a director on 2025-01-07

View Document

21/11/2421 November 2024 Appointment of Fps Group Services Limited as a secretary on 2024-11-21

View Document

21/11/2421 November 2024 Termination of appointment of Remus Management Limited as a secretary on 2024-11-21

View Document

21/10/2421 October 2024 Termination of appointment of Niall Mcgann as a director on 2024-10-02

View Document

21/10/2421 October 2024 Termination of appointment of Fps Group Services Limited as a director on 2024-10-02

View Document

03/10/243 October 2024 Appointment of Mr James Alfei as a director on 2024-10-02

View Document

28/08/2428 August 2024 Appointment of Mr Niall Mcgann as a director on 2024-08-28

View Document

08/08/248 August 2024 Termination of appointment of Gareth Anthony Eaton James as a director on 2024-08-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

27/12/2327 December 2023 Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FE United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-12-27

View Document

29/11/2329 November 2023 Director's details changed for Fexco Property Services Limited on 2023-11-28

View Document

07/07/237 July 2023 Termination of appointment of Ian James Parker as a director on 2023-05-17

View Document

07/07/237 July 2023 Appointment of Fexco Property Services as a director on 2023-05-17

View Document

07/07/237 July 2023 Director's details changed for Fexco Property Services on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of Stuart Jonny Phillips as a director on 2023-05-17

View Document

07/07/237 July 2023 Termination of appointment of Sharon Bouhali as a director on 2023-05-17

View Document

06/07/236 July 2023 Appointment of Mr Gareth Anthony Eaton James as a director on 2023-05-17

View Document

06/07/236 July 2023 Termination of appointment of Gareth Anthony Eaton James as a director on 2023-07-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

24/05/2324 May 2023 Appointment of Mr Gareth Anthony Eaton James as a director on 2023-05-17

View Document

05/04/235 April 2023 Appointment of Mr Stuart Jonny Phillips as a director on 2023-03-29

View Document

04/04/234 April 2023 Termination of appointment of Andrew Mark Edwards as a director on 2023-03-29

View Document

19/03/2319 March 2023 Registered office address changed from Persimmon House Fulford York North Yorkshire YO19 4FF to Persimmon House Fulford York North Yorkshire YO19 4FE on 2023-03-19

View Document

19/03/2319 March 2023 Director's details changed for Mr Andrew Mark Edwards on 2023-03-19

View Document

19/03/2319 March 2023 Director's details changed for Mrs Sharon Bouhali on 2023-03-19

View Document

23/02/2323 February 2023 Appointment of Mr Ian James Parker as a director on 2023-01-01

View Document

23/02/2323 February 2023 Termination of appointment of Carl Raymond Davey as a director on 2023-02-23

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ROBINSON / 17/02/2018

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BAKER-EDWARDS / 02/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/03/173 March 2017 CORPORATE SECRETARY APPOINTED REMUS MANAGEMENT LIMITED

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY LOUISE BRICE

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MS SHARON ROBINSON

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR GEOFFREY ROBSON

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAFYDD LLEWELLYN

View Document

07/07/167 July 2016 26/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 26/06/15 NO MEMBER LIST

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 26/06/14 NO MEMBER LIST

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED DAFYDD HUW LLEWELLYN

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR REDDINGS COMPANY SECRETARY LIMITED

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS2 1LZ

View Document

14/08/1314 August 2013 SECRETARY APPOINTED LOUISE CHARLOTTE BRICE

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED ANDREW MARK BAKER-EDWARDS

View Document

07/08/137 August 2013 COMPANY NAME CHANGED KNIGHTSBRIDGE FIELDS MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 07/08/13

View Document

26/06/1326 June 2013 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