THE ROOT FIELD 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
09/08/259 August 2025 NewTermination of appointment of Geoffrey Kenneth Potter as a secretary on 2025-08-09

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

04/10/244 October 2024 Termination of appointment of David Norman Kent as a director on 2024-09-20

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Appointment of Mr Alistair James Smith as a director on 2024-03-01

View Document

02/03/242 March 2024 Appointment of Mr Toby John Dawson Raincock as a director on 2024-03-01

View Document

02/03/242 March 2024 Appointment of Mr Alexander Stewart as a director on 2024-03-01

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

09/01/229 January 2022 Appointment of Mr Geoffrey Kenneth Potter as a secretary on 2022-01-01

View Document

09/01/229 January 2022 Termination of appointment of Charlotte Kent as a secretary on 2021-12-31

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM MARKET HOUSE 12A CROSS ROAD TADWORTH SURREY KT20 5SR ENGLAND

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

17/06/1817 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

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

View Accounts

03/08/163 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/08/158 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

08/08/158 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN KENT / 25/07/2015

View Document

06/08/156 August 2015 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE KENT / 25/07/2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

27/02/1527 February 2015 Annual return made up to 26 July 2014 with full list of shareholders

View Document

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

View Accounts

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

01/11/111 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

19/10/1019 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENT / 24/11/2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENT / 01/07/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 4 CHANDOS STREET LONDON W1A 3BQ

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 26/07/03; NO CHANGE OF MEMBERS

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/981 October 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 ADOPT MEM AND ARTS 28/09/95

View Document

10/10/9510 October 1995 COMPANY NAME CHANGED LAW 671 LIMITED CERTIFICATE ISSUED ON 11/10/95

View Document

26/07/9526 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information