TOMMY'S FIELD ALLOTMENTS LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to The Old Rectory the Broadway Houghton Le Spring DH4 4BB on 2025-03-11 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/10/2420 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
22/07/2422 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
16/04/2416 April 2024 | Director's details changed for Mr James Fraser on 2024-04-16 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
15/08/2315 August 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
04/05/224 May 2022 | Accounts for a dormant company made up to 2021-10-31 |
29/04/2229 April 2022 | Appointment of Mr Charles Richard Vernon Tomson as a director on 2022-04-28 |
29/04/2229 April 2022 | Termination of appointment of Jill Rouse as a director on 2022-04-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
12/07/2112 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
19/06/1919 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/08/1831 August 2018 | DIRECTOR APPOINTED MR JAMES FRASER |
24/04/1824 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLATER |
24/04/1824 April 2018 | DIRECTOR APPOINTED MR DOUG BASEN |
24/04/1824 April 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENS |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 7 HOWARD TERRACE MORPETH NORTHUMBERLAND NE61 1HU UNITED KINGDOM |
15/11/1715 November 2017 | DIRECTOR APPOINTED MR RICHARD JOHN STEVENS |
20/10/1720 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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