FROMEFIELD HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Daniel Lee Reed on 2025-07-29

View Document

30/07/2530 July 2025 NewChange of details for Mrs Denise Reed as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewChange of details for Mr Daniel Lee Reed as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewRegistered office address changed from Old Vicarage Barn Moor Road Moorlinch Bridgwater TA7 9BU England to Unit 1&2 Western Farm 32 Taunton Road Pedwell Bridgwater Somerset TA7 9BG on 2025-07-30

View Document

30/07/2530 July 2025 NewSecretary's details changed for Mr Daniel Lee Reed on 2025-07-29

View Document

30/07/2530 July 2025 NewDirector's details changed for Mrs Denise Reed on 2025-07-29

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

09/02/249 February 2024 Previous accounting period shortened from 2024-03-30 to 2023-10-31

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-30

View Document

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

View Accounts

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/11/1817 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061779720001

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

22/04/1822 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE REED

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM THE OLD MALTHOUSE WARMINSTER ROAD WESTBURY WILTSHIRE BA13 3PF

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 22/03/16 NO MEMBER LIST

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 22/03/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 22/03/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 22/03/13 NO MEMBER LIST

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 22/03/12 NO MEMBER LIST

View Document

09/04/129 April 2012 22/03/11 NO MEMBER LIST

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 22/03/09

View Document

25/05/1025 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 22/03/10

View Document

21/05/1021 May 2010 RES02

View Document

20/05/1020 May 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

26/01/1026 January 2010 STRUCK OFF AND DISSOLVED

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

11/07/0911 July 2009 DISS40 (DISS40(SOAD))

View Document

10/07/0910 July 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

16/01/0916 January 2009 DISS40 (DISS40(SOAD))

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 22/03/08

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

22/03/0722 March 2007 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