FIELDPARK PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

27/11/2027 November 2020 COMPANY NAME CHANGED DIGITAL MEDIA NETWORKS LIMITED CERTIFICATE ISSUED ON 27/11/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

23/10/1523 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 1ST FLOOR SHENSTONE RAILWAY STATION STATION ROAD SHENSTONE STAFFS WS14 0NW

View Document

15/10/1415 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/10/138 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/11/128 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE ORTON / 02/10/2011

View Document

28/11/1128 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS NEIL ORTON / 02/10/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN ORTON / 02/10/2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 43 BEECH HOUSE LADY ASTON PARK LITTLE ASTON HALL DRIVE SUTTON COLDFIELD WEST MIDLANDS B74 3BF

View Document

14/12/1014 December 2010 14/10/10 NO CHANGES

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE ORTON / 17/12/2009

View Document

14/12/0914 December 2009 14/10/09 NO CHANGES

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 COMPANY NAME CHANGED VISION HIRE SERVICES LTD. CERTIFICATE ISSUED ON 07/12/06

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: UNIT B PARK LANE CASTLE VALE ENTERPRISE PARK BIRMINGHAM B35 6LJ

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/12/001 December 2000 ADD TRADING/ENTIT MEET 13/11/00

View Document

22/11/0022 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 COMPANY NAME CHANGED FIELDPARK PROPERTY INVESTMENTS L IMITED CERTIFICATE ISSUED ON 17/08/00

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 9 WALSALL STREET WEST BROMWICH WEST MIDLANDS B70 7NX

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/07/9222 July 1992 AUDITOR'S RESIGNATION

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM: 9 WALSALL STREET WEST BROMWICH WEST MIDLANDS B70 7NX

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM: 45 CHURCH STREET BIRMINGHAM B3 2DL

View Document

15/10/9115 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9127 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9118 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9111 February 1991 RETURN MADE UP TO 02/10/90; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 REGISTERED OFFICE CHANGED ON 06/02/90 FROM: 45 CHURCH STREET BIRMINGHAM B3 2RT

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

02/08/882 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/8818 July 1988 COMPANY NAME CHANGED BRIDGECLEAN LIMITED CERTIFICATE ISSUED ON 19/07/88

View Document

24/06/8824 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8824 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 REGISTERED OFFICE CHANGED ON 24/06/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/06/8821 June 1988 ALTER MEM AND ARTS 230588

View Document

03/05/883 May 1988 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