NYFIELD PROPERTIES LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewNotification of Nyfield Group Limited as a person with significant control on 2025-09-26

View Document

01/10/251 October 2025 NewTermination of appointment of Thomas Bosworth Wakeford as a secretary on 2025-09-30

View Document

01/10/251 October 2025 NewTermination of appointment of Peter Guy Wakeford as a director on 2025-09-30

View Document

01/10/251 October 2025 NewTermination of appointment of Thomas Bosworth Wakeford as a director on 2025-09-30

View Document

01/10/251 October 2025 NewRegistered office address changed from Stepnell House Lawford Road Rugby Warwickshire CV21 2UU to 6 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL on 2025-10-01

View Document

01/10/251 October 2025 NewCertificate of change of name

View Document

01/10/251 October 2025 NewCessation of Stepnell Holdings Group Limited as a person with significant control on 2025-09-26

View Document

01/10/251 October 2025 NewAppointment of Mrs Eleanor Mary Caroline Wakeford as a director on 2025-09-30

View Document

18/09/2518 September 2025 NewRegistration of charge 067769730007, created on 2025-09-11

View Document

18/09/2518 September 2025 NewRegistration of charge 067769730006, created on 2025-09-11

View Document

03/09/253 September 2025 NewResolutions

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 NewStatement of capital on 2025-09-03

View Document

02/09/252 September 2025 NewChange of share class name or designation

View Document

02/09/252 September 2025 NewParticulars of variation of rights attached to shares

View Document

02/09/252 September 2025 NewResolutions

View Document

02/09/252 September 2025 NewMemorandum and Articles of Association

View Document

02/09/252 September 2025 NewResolutions

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

20/08/2520 August 2025 NewSatisfaction of charge 067769730004 in full

View Document

23/01/2523 January 2025 Satisfaction of charge 067769730002 in full

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

05/03/245 March 2024 Satisfaction of charge 067769730001 in full

View Document

06/11/236 November 2023 Full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

17/08/2317 August 2023 Satisfaction of charge 067769730003 in full

View Document

17/08/2317 August 2023 Satisfaction of charge 067769730005 in full

View Document

09/08/239 August 2023 Registration of charge 067769730004, created on 2023-08-04

View Document

09/08/239 August 2023 Registration of charge 067769730003, created on 2023-08-04

View Document

09/08/239 August 2023 Registration of charge 067769730005, created on 2023-08-04

View Document

22/02/2322 February 2023 Director's details changed for Mr Thomas Bosworth Wakeford on 2017-11-30

View Document

13/01/2313 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Notification of Stepnell Holdings Group Limited as a person with significant control on 2022-08-31

View Document

15/09/2215 September 2022 Cessation of Brackley Holdings Limited as a person with significant control on 2022-08-31

View Document

13/09/2213 September 2022 Registration of charge 067769730002, created on 2022-08-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

27/10/2127 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

04/05/204 May 2020 DIR APPOINTMENTS 19/03/2020

View Document

04/05/204 May 2020 DIR APPOINTMENTS 19/03/2020

View Document

23/04/2023 April 2020 THAT THE SHAREHOLDERS HEREBY RATIFY AND CONFIRM THE APPOINTMENTS OF EACH OF THE FOLLOWING INDIVIDUALS AS DIRECTORS OF THE COMPANY 19/03/2020

View Document

23/04/2023 April 2020 APPOINTMENT OF DIRECTORS 19/03/2020

View Document

23/04/2023 April 2020 APPOINTMENT OF DIRECTORS / COMPANY BUSINESS 19/03/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DUDLEY WAKEFORD / 25/07/2019

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

23/08/1823 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR EDWARD DUDLEY WAKEFORD

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

27/11/1727 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/155 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/12/1429 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WAKEFORD / 01/07/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY WAKEFORD / 01/07/2013

View Document

16/12/1316 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067769730001

View Document

09/05/139 May 2013 25/03/13 STATEMENT OF CAPITAL GBP 15285210.00

View Document

15/01/1315 January 2013 SECRETARY APPOINTED MR THOMAS BOSWORTH WAKEFORD

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER WAKEFORD

View Document

15/01/1315 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1220 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/01/1216 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WAKEFORD / 18/12/2011

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 18/12/2011

View Document

13/12/1113 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/02/119 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/1012 August 2010 31/03/10 STATEMENT OF CAPITAL GBP 165.163

View Document

12/08/1012 August 2010 CONSOLIDATION 31/03/10

View Document

12/08/1012 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1012 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1012 August 2010 NC INC ALREADY ADJUSTED 31/03/2010

View Document

12/08/1012 August 2010 NC INC ALREADY ADJUSTED 31/03/2010

View Document

12/08/1012 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/08/1012 August 2010 31/03/10 STATEMENT OF CAPITAL GBP 10000582.807

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WAKEFORD / 09/02/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOSWORTH WAKEFORD / 09/02/2010

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR THOMAS BOSWORTH WAKEFORD

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR JAMES RICHARD WAKEFORD

View Document

13/01/1013 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKEFORD

View Document

18/03/0918 March 2009 S-DIV

View Document

18/03/0918 March 2009 NC DEC ALREADY ADJUSTED 12/02/09

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR MARK ROBERT WAKEFORD

View Document

23/02/0923 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/0923 February 2009 ADOPT ARTICLES 12/02/2009

View Document

23/02/0923 February 2009 GBP NC 1000/161.45 12/02/2009

View Document

23/02/0923 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0923 February 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/02/0923 February 2009 RE SHARE PURCH AGREEMENT 12/02/2009

View Document

23/02/0923 February 2009 SDIV 12/02/2009

View Document

23/02/0923 February 2009 SHARE AGREEMENT OTC

View Document

06/01/096 January 2009 DIRECTOR APPOINTED ROBERT JAMES WAKEFORD

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY APPOINTED PETER GUY WAKEFORD

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY NEIL HARPHAM

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB

View Document

06/01/096 January 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BROWNE

View Document

18/12/0818 December 2008 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