FIELDCROSS 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 |
|---|---|
| 17/10/2517 October 2025 New | Satisfaction of charge 3 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 14 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 035831770015 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 13 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 12 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 4 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 1 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 11 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 6 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 2 in full |
| 17/10/2517 October 2025 New | Satisfaction of charge 5 in full |
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/04/245 April 2024 | Satisfaction of charge 10 in full |
| 05/04/245 April 2024 | Satisfaction of charge 7 in full |
| 05/04/245 April 2024 | Satisfaction of charge 8 in full |
| 05/04/245 April 2024 | All of the property or undertaking has been released from charge 13 |
| 05/04/245 April 2024 | All of the property or undertaking has been released from charge 11 |
| 05/04/245 April 2024 | Satisfaction of charge 9 in full |
| 20/10/2320 October 2023 | Total exemption full accounts made up to 2023-06-30 |
| 03/08/233 August 2023 | Registration of charge 035831770015, created on 2023-07-28 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 11/10/2211 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2021-06-30 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/12/201 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 25/10/1925 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | APPOINTMENT TERMINATED, SECRETARY ROBERT BENTLEY |
| 21/12/1821 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 18/07/1618 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 24/03/1624 March 2016 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM C/O STEVE MCINTYRE 58-68 FOX STREET LIVERPOOL MERSEYSIDE L3 3BQ |
| 20/07/1520 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 03/12/143 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 23/06/1423 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/07/131 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/07/1217 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 27/06/1127 June 2011 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 24 DOWHILLS DRIVE BLUNDELLSANDS MERSEYSIDE L23 8SU |
| 27/06/1127 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 08/09/108 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 08/07/108 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
| 08/07/108 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALAN BENTLEY / 18/06/2010 |
| 08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCINTYRE / 18/06/2010 |
| 12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
| 30/04/0930 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
| 22/01/0922 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
| 21/01/0921 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
| 20/01/0920 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
| 15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 10/09/0810 September 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
| 06/06/086 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
| 06/06/086 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
| 06/06/086 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
| 06/06/086 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
| 30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 13/07/0713 July 2007 | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS |
| 01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 31/08/0631 August 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
| 03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 04/10/054 October 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
| 29/09/0529 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 16/03/0516 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 20/07/0420 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
| 23/09/0323 September 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
| 06/02/036 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
| 24/10/0224 October 2002 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 173 COLLEGE ROAD CROSBY L23 3AT |
| 02/07/022 July 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
| 15/10/0115 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
| 17/07/0117 July 2001 | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
| 24/04/0124 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
| 27/06/0027 June 2000 | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
| 15/02/0015 February 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
| 08/07/998 July 1999 | RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS |
| 29/06/9929 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/11/9827 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/11/9827 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/11/9827 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/11/985 November 1998 | SECRETARY RESIGNED |
| 05/11/985 November 1998 | DIRECTOR RESIGNED |
| 11/08/9811 August 1998 | NEW SECRETARY APPOINTED |
| 01/07/981 July 1998 | NEW DIRECTOR APPOINTED |
| 26/06/9826 June 1998 | REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR |
| 18/06/9818 June 1998 | 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