FATHER'S FIELD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom to Colne Valley Golf Club Station Road Earls Colne Colchester Essex CO6 2LT on 2025-07-14

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

13/01/2513 January 2025 Memorandum and Articles of Association

View Document

13/01/2513 January 2025 Resolutions

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Resolutions

View Document

04/11/244 November 2024 Resolutions

View Document

28/10/2428 October 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Memorandum and Articles of Association

View Document

24/10/2424 October 2024 Particulars of variation of rights attached to shares

View Document

24/10/2424 October 2024 Change of share class name or designation

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-10-03

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-01 with updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

04/04/244 April 2024 Registration of charge 038342320006, created on 2024-03-27

View Document

06/03/246 March 2024 Registration of charge 038342320005, created on 2024-03-05

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

13/12/2313 December 2023 Satisfaction of charge 3 in full

View Document

13/12/2313 December 2023 Satisfaction of charge 038342320004 in full

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-01 with updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

06/01/216 January 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET SMITH / 01/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET SMITH / 01/11/2020

View Document

10/11/2010 November 2020 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARGARET SMITH / 01/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET SMITH / 01/11/2020

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

31/01/2031 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

14/03/1914 March 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038342320004

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET SMITH / 01/08/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SMITH / 01/08/2016

View Document

19/10/1619 October 2016 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARGARET SMITH / 01/08/2016

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET SMITH / 24/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/09/1526 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/10/1412 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1422 August 2014 ADOPT ARTICLES 10/04/2014

View Document

22/08/1422 August 2014 10/04/14 STATEMENT OF CAPITAL GBP 400270

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/09/1224 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SMITH / 01/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/02/025 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/04/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information