UNDERHELM FIELDS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewAppointment of Mr Oliver William Arthur Hayton as a director on 2025-07-10

View Document

20/07/2520 July 2025 NewTermination of appointment of Angela Speak as a secretary on 2025-07-10

View Document

20/07/2520 July 2025 NewNotification of Oliver William Arthur Hayton as a person with significant control on 2025-07-10

View Document

20/07/2520 July 2025 NewAppointment of Mr Oliver William Arthur Hayton as a secretary on 2025-07-10

View Document

20/07/2520 July 2025 NewTermination of appointment of Kathleen Henderson as a director on 2025-07-10

View Document

16/07/2516 July 2025 NewRegistered office address changed from 20 Bleaswood Road Oxenholme Kendal LA9 7EY England to 18 Bleaswood Road Oxenholme Kendal LA9 7EY on 2025-07-16

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

05/08/245 August 2024 Registered office address changed from 19 Bleaswood Road Oxenholme Kendal LA9 7EY England to 20 Bleaswood Road Oxenholme Kendal LA9 7EY on 2024-08-05

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

24/07/2124 July 2021 Appointment of Ms Angela Speak as a secretary on 2021-07-23

View Document

24/07/2124 July 2021 Registered office address changed from 20 Bleaswood Road Oxenholme Kendal Cumbria LA9 7EY England to 19 Bleaswood Road Oxenholme Kendal LA9 7EY on 2021-07-24

View Document

24/07/2124 July 2021 Termination of appointment of Barbara Jean Dearden as a secretary on 2021-07-23

View Document

24/07/2124 July 2021 Appointment of Mrs Kathleen Henderson as a director on 2021-07-23

View Document

23/06/2123 June 2021 Termination of appointment of Barbara Jean Dearden as a director on 2021-06-23

View Document

23/06/2123 June 2021 Cessation of Barbara Jean Dearden as a person with significant control on 2021-06-23

View Document

27/04/2127 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

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

26/05/1826 May 2018 DIRECTOR APPOINTED MR GRAHAM BROOKS

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 CESSATION OF LEE MICHAEL JONATHAN DERBYSHIRE AS A PSC

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

24/03/1724 March 2017 SECRETARY APPOINTED MRS BARBARA JEAN DEARDEN

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 2 MEADOWCROFT HOLME CARNFORTH LANCASHIRE LA6 1QQ ENGLAND

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR LEE DERBYSHIRE

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY LEE DERBYSHIRE

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR LEE MICHAEL JONATHAN DERBYSHIRE

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 20 BLEASWOOD ROAD OXENHOLME KENDAL CUMBRIA LA9 7EY

View Document

26/02/1626 February 2016 SECRETARY APPOINTED MR LEE MICHAEL JONATHAN DERBYSHIRE

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA DEARDEN

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 SECRETARY APPOINTED MRS BARBARA JEAN DEARDEN

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MISS ANGELA SPEAK

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA SWINDLEHURST

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY LUCY RUTHERFORD

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 16A BLEASWOOD ROAD OXENHOLME KENDAL CUMBRIA LA9 7EY

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MRS BARBARA JEAN DEARDEN

View Document

30/09/1230 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1030 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBBARA SWINDLEHURST / 21/09/2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY MAE RUTHERFORD / 21/09/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/097 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0724 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 20 BLEASWOOD ROAD OXENHOLME KENDAL LA9 7EY

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/017 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 17A UNDERHELM FIELDS 17 BLEASWOOD ROAD OXENHOLME KENDAL CUMBRIA LA9 7EY

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/11/977 November 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/12/9413 December 1994 EXEMPTION FROM APPOINTING AUDITORS 02/12/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91

View Document

29/11/9129 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/905 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/01/8821 January 1988 SECRETARY RESIGNED

View Document

11/12/8711 December 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/02/8717 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/876 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8620 November 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/07/8624 July 1986 RETURN MADE UP TO 14/06/85; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: SINGLETON MEADOW SEDBERGH ROAD KENDAL CUMBRIA

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