FIELDJOIN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Notification of D P Matthews Limited as a person with significant control on 2022-08-06

View Document

01/06/231 June 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Appointment of Mr Stephen Peter Fendyke as a secretary on 2022-09-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

25/01/2325 January 2023 Director's details changed for Mr Geoffrey Alan Mullard on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mrs Joyce Mullard on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mr Kevin Hill on 2023-01-25

View Document

06/01/236 January 2023 Registered office address changed from Morgan House Gilbert Drive Boston Lincolnshire PE21 7TQ to Westbridge House 6-8 Bridge Street Boston Lincolnshire PE21 8QF on 2023-01-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY PAUL CLARK

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/03/1823 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BROWNE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/02/1610 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/02/1520 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/02/1428 February 2014 DIRECTOR APPOINTED MR KEVIN HILL

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 DIRECTOR APPOINTED MR DUNCAN CHARLES OLIVER BROWNE

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED RMR KEVIN HILL

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MRS JOYCE MULLARD

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR GEOFFREY MULLARD

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SHARMAN

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/02/1220 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

11/02/1111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM MORGAN HOUSE GILBERT DRIVE BOSTON LINCOLNSHIRE PE21 7TR

View Document

02/02/102 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: 88 BANOVALLUM GARDENS HORNCASTLE LINCOLNSHIRE LN9 6RF

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 1 PRINCIPAL HOUSE SOUTH END BOSTON LINCOLNSHIRE PE21 6JX

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/12/004 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 7 LAWRENCE FIELDS STEEPLE ASTON BICESTER OXFORDSHIRE OX6 3SZ

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/08/9926 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 7 LAWRENCE FIELDS STEEPLE ASTON OXON OX6 3SZ

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: SHOTOVER HORN HILL ROAD WEST ADDERBURY BANBURY OXFORDSHIRE OX17 3EU

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: FLAT 6, PRINCIPAL HOUSE 1 SOUTH END,BOSTON LINCOLNSHIRE PE21 6JX

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 08/02/94; CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93

View Document

13/02/9313 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: 136 SPILSBY ROAD BOSTON LINCS PE21 9NY

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/01/9228 January 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/06/9022 June 1990 REGISTERED OFFICE CHANGED ON 22/06/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 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