FIELDS END MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Accounts for a dormant company made up to 2024-12-25

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

29/10/2429 October 2024 Appointment of Mr Paul William Hitchen as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Justin William Herbert as a director on 2024-10-29

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2023-12-25

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-12-25

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

19/11/2219 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-12-25

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/20

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

12/11/2012 November 2020 CESSATION OF RICHARD FORSTER PRICE AS A PSC

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE

View Document

12/11/2012 November 2020 CESSATION OF JUSTIN HERBERT AS A PSC

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/19

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/18

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/17

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN HERBERT

View Document

10/10/1710 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR RICHARD FORSTER PRICE

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR HERTFORD COMPANY SECRETARIES LIMITED

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PRICE

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

18/01/1618 January 2016 12/01/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/15

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/14

View Document

12/01/1512 January 2015 12/01/15 NO MEMBER LIST

View Document

25/12/1425 December 2014 Annual accounts for year ending 25 Dec 2014

View Accounts

15/01/1415 January 2014 12/01/14 NO MEMBER LIST

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13

View Document

21/01/1321 January 2013 12/01/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/12

View Document

19/01/1219 January 2012 12/01/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

11/03/1111 March 2011 10/03/11 NO MEMBER LIST

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR RMG ASSET MANAGEMENT LIMITED

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR JUSTIN HERBERT

View Document

23/03/1023 March 2010 10/03/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 23/03/2010

View Document

23/03/1023 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CPM ASSET MANAGEMENT LIMITED / 29/12/2009

View Document

23/03/1023 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 23/03/2010

View Document

06/02/106 February 2010 25/12/09 TOTAL EXEMPTION FULL

View Document

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

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 12/03/2009

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CPM ASSET MANAGEMENT LIMITED / 12/03/2009

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 10/03/09

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 25/12/07

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS HERTFORD COMPANY SECRETARIES LIMITED LOGGED FORM

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS CPM ASSET MANAGEMENT LIMITED LOGGED FORM

View Document

29/04/0829 April 2008 SECRETARY'S CHANGE OF PARTICULARS HERTFORD COMPANY SECRETARIES LIMITED LOGGED FORM

View Document

25/04/0825 April 2008 ANNUAL RETURN MADE UP TO 10/03/08

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 25/12/06

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 25/12/06

View Document

10/04/0710 April 2007 ANNUAL RETURN MADE UP TO 10/03/07

View Document

28/03/0628 March 2006 S366A DISP HOLDING AGM 21/03/06

View Document

10/03/0610 March 2006 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