FIELDCROFT PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Satisfaction of charge 4 in full |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
| 27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 06/12/236 December 2023 | Total exemption full accounts made up to 2023-02-28 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 10/01/2310 January 2023 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-02-28 |
| 29/11/2129 November 2021 | Previous accounting period shortened from 2021-03-01 to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/12/2028 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 10/01/1910 January 2019 | 28/02/18 TOTAL EXEMPTION FULL |
| 30/11/1830 November 2018 | PREVSHO FROM 02/03/2018 TO 01/03/2018 |
| 13/03/1813 March 2018 | 28/02/17 TOTAL EXEMPTION FULL |
| 02/03/182 March 2018 | CURRSHO FROM 03/03/2017 TO 02/03/2017 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
| 05/02/185 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARAH IWANIER / 08/05/2017 |
| 04/12/174 December 2017 | PREVSHO FROM 04/03/2017 TO 03/03/2017 |
| 16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 14/02/1714 February 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 02/12/162 December 2016 | PREVSHO FROM 05/03/2016 TO 04/03/2016 |
| 01/03/161 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
| 03/12/153 December 2015 | PREVSHO FROM 06/03/2015 TO 05/03/2015 |
| 09/03/159 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 13/02/1413 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 08/03/138 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH IWANIER / 09/02/2013 |
| 08/03/138 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 05/12/125 December 2012 | PREVSHO FROM 07/03/2012 TO 06/03/2012 |
| 05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH |
| 31/03/1231 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 07/03/127 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 16/02/1216 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 09/02/129 February 2012 | APPOINTMENT TERMINATED, DIRECTOR NATHAN IWANIER |
| 09/02/129 February 2012 | DIRECTOR APPOINTED MRS SARAH IWANIER |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 29/11/1129 November 2011 | PREVEXT FROM 28/02/2011 TO 08/03/2011 |
| 29/11/1129 November 2011 | PREVSHO FROM 08/03/2011 TO 07/03/2011 |
| 22/02/1122 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 17/02/1017 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
| 18/12/0918 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 11/02/0911 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
| 11/12/0811 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 12/02/0812 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
| 22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 12/02/0712 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
| 29/12/0629 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 27/02/0627 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
| 05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 01/04/051 April 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
| 31/03/0531 March 2005 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH |
| 17/01/0517 January 2005 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ |
| 28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 18/02/0418 February 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
| 30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 20/02/0320 February 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
| 31/12/0231 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 21/05/0221 May 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
| 14/01/0214 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
| 25/06/0125 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
| 13/03/0113 March 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
| 09/03/009 March 2000 | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
| 10/04/9910 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/04/9910 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/04/9910 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/04/993 April 1999 | NEW DIRECTOR APPOINTED |
| 03/04/993 April 1999 | NEW SECRETARY APPOINTED |
| 03/04/993 April 1999 | DIRECTOR RESIGNED |
| 04/03/994 March 1999 | REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ |
| 04/03/994 March 1999 | SECRETARY RESIGNED |
| 04/03/994 March 1999 | DIRECTOR RESIGNED |
| 10/02/9910 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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