RICHARD FIELD INVESTMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/05/212 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM SECOND FLOOR 8 ELY PLACE LONDON EC1N 6SD

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/01/2025 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/12/1520 December 2015 APPOINTMENT TERMINATED, DIRECTOR MURALI VOGETY

View Document

30/07/1530 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR VINAY GAIROLA

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MURALI MOHAN VOGETY

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINAY KUMAR GAIROLA / 06/11/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD FIELD / 15/05/2012

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/08/1119 August 2011 SECRETARY APPOINTED MICHAEL RICHARD FIELD

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR VINAY KUMAR GAIROLA

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/07/1115 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/07/1115 July 2011 ADOPT ARTICLES 11/07/2011

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

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

View Document

14/12/0914 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR NORAH FIELD

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIGGINSON

View Document

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

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: SECOND FLOOR 8 ELY PLACE LONDON EC1N 6SD

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/07/067 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: SOMERS MOUNTS HILL BENENDON KENT TN17 4ET

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ADOPTARTICLES09/09/99

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED LAMONT FIELD LIMITED CERTIFICATE ISSUED ON 23/09/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/11/9718 November 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 101 HIGH STREET ORPINGTON KENT BR6 OLG

View Document

26/06/9526 June 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/06/9526 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/07/941 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9424 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 AUDITOR'S RESIGNATION

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 COMPANY NAME CHANGED R. F. INVESTMENT LIMITED CERTIFICATE ISSUED ON 14/04/94

View Document

07/04/947 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 67 WESTOW STREET LONDON SE19 3RW

View Document

21/06/9321 June 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 SHARES AGREEMENT OTC

View Document

26/02/9326 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 NC INC ALREADY ADJUSTED 13/10/92

View Document

05/11/925 November 1992 £ NC 100000/250000 13/10/92

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 COMPANY NAME CHANGED RICHARD FIELD INVESTMENT LIMITED CERTIFICATE ISSUED ON 26/08/92

View Document

05/08/925 August 1992 AUDITOR'S RESIGNATION

View Document

11/06/9211 June 1992 RETURN MADE UP TO 12/05/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/02/9219 February 1992 ADDENDUM TO ANNUAL ACCOUNTS

View Document

15/02/9215 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9215 February 1992 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/10/9124 October 1991 RETURN MADE UP TO 31/07/91; CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 NC INC ALREADY ADJUSTED 13/09/89

View Document

24/10/9124 October 1991 £ NC 1000/100000 13/09/89

View Document

30/06/9130 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

20/08/9020 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9022 February 1990 COMPANY NAME CHANGED R.F. ASSET MANAGEMENT LTD. CERTIFICATE ISSUED ON 23/02/90

View Document

22/09/8922 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/09/8922 September 1989 NEW SECRETARY APPOINTED

View Document

22/09/8922 September 1989 REGISTERED OFFICE CHANGED ON 22/09/89 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

22/09/8922 September 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 COMPANY NAME CHANGED CROPACRE LIMITED CERTIFICATE ISSUED ON 28/06/89

View Document

20/06/8920 June 1989 ALTER MEM AND ARTS 120689

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/8912 May 1989 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