FIELDFARES PROPERTY MANAGEMENT COMPANY (ARCLID) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Appointment of Mr Daniel Marc Brokenshire as a secretary on 2025-01-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

22/01/2522 January 2025 Termination of appointment of Patrick Francis Ward as a secretary on 2025-01-22

View Document

15/04/2415 April 2024 Appointment of Mr Thomas O'toole as a director on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of Mr Daniel Brokenshire as a director on 2024-04-15

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 SECRETARY APPOINTED MR PATRICK FRANCIS WARD

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN NIXON

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAKIN

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM MAKIN

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR PATRICK FRANCIS WARD

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 3 MINSHULL STREET KNUTSFORD CHESHIRE WA16 6HG

View Document

20/02/1620 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/02/151 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROF PAUL DAVID HOOPER / 24/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MICHAEL SCHOLEY / 24/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN NIXON / 24/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAZIMIERZ WIESLAW ZYGMUNT / 24/11/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE MAKIN / 24/11/2014

View Document

15/11/1415 November 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GEORGE MAKIN / 15/11/2014

View Document

15/11/1415 November 2014 REGISTERED OFFICE CHANGED ON 15/11/2014 FROM 15 VILLA FARM, NEWCASTLE ROAD ARCLID SANDBACH CHESHIRE CW11 2UQ ENGLAND

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR HERTFORD COMPANY SECRETARIES LIMITED

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HERBERT

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED JOHN MICHAEL STOREY

View Document

06/05/146 May 2014 DIRECTOR APPOINTED PROF PAUL DAVID HOOPER

View Document

06/05/146 May 2014 DIRECTOR APPOINTED JOHN STEPHEN NIXON

View Document

30/04/1430 April 2014 SECRETARY APPOINTED WILLIAM GEORGE MAKIN

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED WILLIAM GEORGE MAKIN

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED KAZIMIERZ WIESLAW ZYGMUNT

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/01/1412 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR JUSTIN WILLIAM HERBERT

View Document

03/09/133 September 2013 CORPORATE DIRECTOR APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

03/09/133 September 2013 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

28/08/1328 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR HERTFORD COMPANY SECRETARIES LIMITED

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HERBERT

View Document

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 08/06/2011

View Document

09/06/119 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 08/06/2011

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR RMG ASSET MANAGEMENT LIMITED

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR JUSTIN HERBERT

View Document

06/07/106 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CPM ASSET MANAGEMENT LIMITED / 29/12/2009

View Document

06/02/106 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CPM ASSET MANAGEMENT LIMITED / 01/09/2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/03/0716 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

21/06/0621 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 102 DALTON AVENUE BIRCHWOOD PARK, BIRCHWOOD WARRINGTON CHESHIRE WA3 6YA

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/03/031 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 08/06/02; NO CHANGE OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: CARNOUSTIE HOUSE KELVIN CLOSE BIRCHWOOD BIRCHWOOD WARRINGTON WA3 7PB

View Document

13/06/0113 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

26/04/0126 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/06/0013 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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