THE FIELDS MANAGEMENT LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/04/2328 April 2023 Director's details changed for Mr Paul Richard Eyton-Jones on 2023-04-24

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

15/11/2215 November 2022 Termination of appointment of Martin Burton as a secretary on 2022-11-15

View Document

01/11/221 November 2022 Registered office address changed from Rushpool Cottage Blackmore Park Road Malvern WR14 3LF England to Ox Hill Barn Blackmore Park Road Malvern Worcs. WR14 3LF on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Paul Richard Eyton-Jones as a secretary on 2022-10-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

03/11/213 November 2021 Director's details changed for Mr Edward John Hayward Lomas on 2021-11-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 NOTIFICATION OF PSC STATEMENT ON 02/04/2018

View Document

28/11/1728 November 2017 CESSATION OF CLIVE RONE NICHOLLS AS A PSC

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE NICHOLLS

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANET NICHOLLS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 1 BLACKMORE PARK ROAD MALVERN WR14 3LF ENGLAND

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR EDWARD JOHN HAYWARD LOMAS

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/02/1720 February 2017 SAIL ADDRESS CREATED

View Document

20/02/1720 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

19/02/1719 February 2017 SECRETARY APPOINTED MR MARTIN BURTON

View Document

19/02/1719 February 2017 APPOINTMENT TERMINATED, SECRETARY CLIVE NICHOLLS

View Document

19/02/1719 February 2017 REGISTERED OFFICE CHANGED ON 19/02/2017 FROM C/O CLIVE NICHOLLS THREE PILLARS 5 BLACKMORE PARK FARM BARNS MALVERN WORCS. WR14 3LF

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/05/1628 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/10/157 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/10/147 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 DIRECTOR APPOINTED MR PAUL RICHARD EYTON-JONES

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY HART

View Document

09/10/139 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE RONE NICHOLLS / 10/10/2012

View Document

09/10/139 October 2013 SAIL ADDRESS CHANGED FROM: OX HILL LEA 4 BLACKMORE PARK FARM BARNS BLACKMORE PARK ROAD MALVERN WORCESTERSHIRE WR14 3LF UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 DIRECTOR APPOINTED DR. RAMANDEEP SINGH DARGAN

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET HUNTER

View Document

25/05/1325 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/10/1217 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MRS SALLY CAROLINE HART

View Document

13/10/1213 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HART

View Document

13/10/1213 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HART

View Document

10/10/1210 October 2012 SECRETARY APPOINTED MR CLIVE RONE NICHOLLS

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM OX HILL LEA,, BLACKMORE PARK ROAD,, MALVERN WORCESTERSHIRE WR14 3LF

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/10/112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/10/112 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 SAIL ADDRESS CREATED

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THORNTON HART / 29/09/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH HUNTER / 29/09/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LESLEY NICHOLLS / 29/09/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RONE NICHOLLS / 29/09/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MATTHEWS / 29/09/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM LEDGER BURTON / 29/09/2010

View Document

04/10/094 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY GEORGE LANE

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MRS JANET LESLEY NICHOLLS

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR CLIVE RONE NICHOLLS

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE LANE

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED

View Document

01/10/091 October 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/09/0830 September 2008 SECRETARY APPOINTED MR JOHN THORNTON HART

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 4 OX HILL LEA, BLACKMORE PARK ROAD, MALVERN WORCESTERSHIRE WR14 3LF

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: THREE PILLARS BLACKMORE PARK ROAD MALVERN WORCESTERSHIRE WR14 3LF

View Document

02/10/062 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: BROUGHTON HOUSE 187 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 3AD

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/01/9522 January 1995 REGISTERED OFFICE CHANGED ON 22/01/95 FROM: 6 HILLCAIRNIE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ

View Document

07/12/947 December 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 £ NC 2/5 12/04/94

View Document

24/05/9424 May 1994 NC INC ALREADY ADJUSTED 12/04/94

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

02/11/932 November 1993 ADOPT MEM AND ARTS 29/09/93

View Document

29/09/9329 September 1993 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