FEOCK FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-10-29 with no updates

View Document

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

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Notification of Jonathan Glyn Jones as a person with significant control on 2023-01-25

View Document

02/02/232 February 2023 Confirmation statement made on 2022-10-29 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Katherine Gason as a director on 2022-10-13

View Document

25/01/2325 January 2023 Registered office address changed from Chyrhale Penelewey Feock Truro TR3 6QY England to Ourhq Drinnick House St. Austell Cornwall PL26 7XR on 2023-01-25

View Document

25/01/2325 January 2023 Cessation of Katherine Gason as a person with significant control on 2022-10-13

View Document

25/01/2325 January 2023 Notification of Alan Owen Jones as a person with significant control on 2019-12-06

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCLERNON

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR ALAN OWEN JONES

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM MCLERNON / 04/07/2017

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 31 HALVARRAS ROAD TRURO CORNWALL TR3 6HD

View Document

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

View Accounts

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE GASON / 04/08/2016

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/10/157 October 2015 01/10/15

View Document

05/08/155 August 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/10/148 October 2014 07/09/14

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

13/09/1313 September 2013 07/09/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/09/1227 September 2012 07/09/12

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

16/03/1216 March 2012 07/09/11

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR JONATHON GLYN JONES

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MS KATHERINE GASON

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR STEVEN WILLIAM MCLERNON

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM THIRD FLOOR COURTLEIGH HOUSE 74-75 LEMON STREET TRURO CORNWALL TR1 2NP

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROY CLAYTON

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURTAGH

View Document

06/03/126 March 2012 ALTER ARTICLES 23/02/2012

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information