SIXPENNY FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

25/04/2525 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

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

View Accounts

14/12/2114 December 2021 Appointment of Edge Property Management Company Limited as a secretary on 2021-12-06

View Document

14/12/2114 December 2021 Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF England to Unit 1 Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester Wythenshawe M23 9GP on 2021-12-14

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAN CRONIN

View Document

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

View Accounts

27/12/1927 December 2019 DIRECTOR APPOINTED MRS BARBARA ANN BARLOW

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 6TH & 7TH FLOORS 120 BARK STREET BOLTON BL1 2AX UNITED KINGDOM

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR ANDREW PHILIP GREEN

View Document

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

View Accounts

31/10/1831 October 2018 CORPORATE SECRETARY APPOINTED MKDP PROPERTIES LTD

View Document

31/10/1831 October 2018 NOTIFICATION OF PSC STATEMENT ON 31/10/2018

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY RESIDENCE

View Document

16/08/1816 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RESIDENCE BLOCK MANAGEMENT / 16/08/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CESSATION OF RESIDENCE BLOCK MANAGEMENT AS A PSC

View Document

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

View Accounts

25/07/1725 July 2017 CORPORATE SECRETARY APPOINTED RESIDENCE BLOCK MANAGEMENT

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY MAINSTAY (SECRETARIES) LIMITED

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

05/07/165 July 2016 25/05/16 NO MEMBER LIST

View Document

18/01/1618 January 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

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 25/05/15 NO MEMBER LIST

View Document

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

View Accounts

02/06/142 June 2014 25/05/14 NO MEMBER LIST

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUNJAY CHAUHAN / 16/04/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAN CRONIN / 17/04/2014

View Document

15/01/1415 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 25/05/13 NO MEMBER LIST

View Document

07/06/127 June 2012 25/05/12 NO MEMBER LIST

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART CROMPTON

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK BLANK

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED SUNJAY CHAUHAN

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED DAN CRONIN

View Document

23/06/1123 June 2011 25/05/11 NO MEMBER LIST

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

27/05/1027 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAINSTAY (SECRETARIES) LIMITED / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART CROMPTON / 01/10/2009

View Document

27/05/1027 May 2010 25/05/10 NO MEMBER LIST

View Document

05/05/105 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010

View Document

29/06/0929 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 25/05/09

View Document

27/08/0827 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 DIRECTOR APPOINTED NICHOLAS IAN SMITH

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 25/05/08

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 ANNUAL RETURN MADE UP TO 25/05/07

View Document

05/04/075 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 25/05/06

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 ANNUAL RETURN MADE UP TO 25/05/05

View Document

25/05/0425 May 2004 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