MHSL FIELD NOMINEE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Mr Theodore Bernard Peter Hubbard on 2025-03-13

View Document

17/06/2517 June 2025 Registered office address changed from Moreton Hall School Mount Road Bury St Edmunds Suffolk IP32 7BJ to Camoy Lodge Church Rd Old Hunstanton Norfolk PE36 6JS on 2025-06-17

View Document

28/05/2528 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

20/03/2520 March 2025 Cessation of Paul Beverley Loft as a person with significant control on 2025-03-13

View Document

20/03/2520 March 2025 Notification of The Fields (Moreton) Ltd as a person with significant control on 2025-03-13

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

20/03/2520 March 2025 Appointment of Mr Theodore Bernard Peter Hubbard as a director on 2025-03-13

View Document

20/03/2520 March 2025 Termination of appointment of Paul Beverley Loft as a director on 2025-03-13

View Document

20/03/2520 March 2025 Termination of appointment of Neil Ronald Smith as a director on 2025-03-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RONALD SMITH / 10/11/2020

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/12/151 December 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHATLEY

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR PAUL BEVERLEY LOFT

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 13 HIGH STREET NEWMARKET SUFFOLK CB8 8LX

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 25 August 2014 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/09/1316 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

12/10/1212 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

02/09/112 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DISS40 (DISS40(SOAD))

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER WHATLEY / 25/08/2010

View Document

20/06/1120 June 2011 Annual return made up to 25 August 2010 with full list of shareholders

View Document

09/02/119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

25/08/0925 August 2009 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