FIELDMILE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Confirmation statement made on 2025-08-11 with updates

View Document

12/08/2512 August 2025 Notification of Michael Milne Bds Dgdp(Uk) as a person with significant control on 2017-02-21

View Document

12/08/2512 August 2025 Change of details for Mrs Suzanne Elizabeth Milne as a person with significant control on 2017-02-21

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Satisfaction of charge 038232350002 in full

View Document

03/04/233 April 2023 Satisfaction of charge 1 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Confirmation statement made on 2021-08-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038232350003

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 TRANSFER OF SHARES 21/02/2017

View Document

22/03/1722 March 2017 ARTICLES OF ASSOCIATION

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038232350003

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038232350002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/09/143 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/08/1125 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH MILNE / 05/08/2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MRS SUSAN ELIZABETH MILNE

View Document

24/08/1024 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MILNE / 11/08/2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM MORRIS & CO 1 HERITAGE COURT, LOWER BRIDGE STREET, CHESTER CHESHIRE CH1 1RD

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL MILNE

View Document

20/05/0820 May 2008 SECRETARY APPOINTED SUZANNE ELIZABETH MILNE

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN MILNE

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: MIA CLINACCOUNT SERVICES HERTLANDS HOUSE, PRIMETT ROAD STEVENAGE HERTFORDSHIRE SG1 3EE

View Document

11/11/9911 November 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/08/9911 August 1999 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