THE ALL SAINTS FIELDS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-08-30

View Document

14/03/2514 March 2025 Appointment of Mr Matthew Alan Nichols as a director on 2025-03-12

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

26/02/2526 February 2025 Registered office address changed from 6 All Saints Fields Summer Street Stroud GL5 1NE England to 3 3 All Saints Fields, Summer Street Stroud Gloucestershire GL5 1NE on 2025-02-26

View Document

26/02/2526 February 2025 Director's details changed for Sarah Lambert on 2025-02-26

View Document

26/02/2526 February 2025 Registered office address changed from 3 3 All Saints Fields, Summer Street Stroud Gloucestershire GL5 1NE United Kingdom to 3 All Saints Fields, Summer Street Stroud Gloucestershire GL5 1NE on 2025-02-26

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-08-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

20/03/2420 March 2024 Appointment of Sarah Lambert as a director on 2024-03-18

View Document

20/03/2420 March 2024 Termination of appointment of William Richard Pead as a director on 2024-03-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Termination of appointment of Carole Norma Worley as a director on 2023-03-01

View Document

06/03/236 March 2023 Appointment of Mrs Victoria King as a director on 2023-03-06

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from 3 All Saints Fields Summer Street Stroud GL5 1NE England to 6 All Saints Fields Summer Street Stroud GL5 1NE on 2022-02-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/04/215 April 2021 REGISTERED OFFICE CHANGED ON 05/04/2021 FROM 5 ALL SAINTS FIELDS SUMMER STREET STROUD GLOUCESTERSHIRE GL5 1NE ENGLAND

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR SALLY WINGATE

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, SECRETARY SALLY WINGATE

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR ADRIAN NEIL OLDMAN

View Document

26/03/2126 March 2021 SECRETARY APPOINTED MS REBECCA HOYLE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/03/1817 March 2018 SECRETARY APPOINTED MS SALLY ELIZABETH WINGATE

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

17/03/1817 March 2018 APPOINTMENT TERMINATED, SECRETARY SOLBRITT ISAKSSON

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 1 ALL SAINTS FIELDS SUMMER STREET STROUD GLOUCESTERSHIRE GL5 1NE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

13/03/1613 March 2016 DIRECTOR APPOINTED MISS SALLY ELIZABETH WINGATE

View Document

08/03/168 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

08/03/168 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/06/156 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

30/04/1530 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY ALL SAINTS FIELDS MANAGEMENT COMPANY LIMITED

View Document

03/04/143 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

24/09/1324 September 2013 SECRETARY APPOINTED MISS SOLBRITT ISAKSSON

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA WEBSTER

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN WOOLHEAD

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 3 ALL SAINTS FIELDS SUMMER STREET STROUD GLOUCESTERSHIRE GL5 1NE

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WOOLHEAD

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/03/1215 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

11/03/1111 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 6

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN WILSON

View Document

07/03/117 March 2011 SECRETARY APPOINTED DR GILLIAN MARY WOOLHEAD

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY GAVIN WILSON

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACHGUILD LIMITED / 08/03/2010

View Document

09/03/109 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD PEAD / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA LESLEY WEBSTER / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN JOHN WILSON / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE NORMA WORLEY / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN MARY WOOLHEAD / 08/03/2010

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 32 PEGHOUSE CLOSE UPLANDS STROUD GLOUCESTERSHIRE GL5 1UP

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 SECRETARY APPOINTED GAVIN WILSON

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 4 ALL SAINTS FIELDS SUMMER STREET STROUD GLOUCESTERSHIRE GL5 1NE

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 30 THE STREET NORTH NIBLEY DURSLEY GLOUCESTERSHIRE GL11 6DW

View Document

23/06/0623 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 COMPANY NAME CHANGED HEAPSYS LIMITED CERTIFICATE ISSUED ON 04/10/04

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 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