FLEMISH FIELDS MANAGEMENT COMPANY LIMITED
Company number 01616378
- Company Overview for FLEMISH FIELDS MANAGEMENT COMPANY LIMITED (01616378)
- Filing history for FLEMISH FIELDS MANAGEMENT COMPANY LIMITED (01616378)
- People for FLEMISH FIELDS MANAGEMENT COMPANY LIMITED (01616378)
- More for FLEMISH FIELDS MANAGEMENT COMPANY LIMITED (01616378)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
13 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
18 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
18 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
17 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
24 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
22 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Claire Louise Harmes as a director on 30 November 2015 | |
13 Nov 2015 | AR01 | Annual return made up to 13 November 2015 no member list | |
15 Oct 2015 | AD01 | Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 | |
14 Oct 2015 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 | |
14 Oct 2015 | TM02 | Termination of appointment of Gcs Property Management as a secretary on 25 August 2015 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Nov 2014 | AR01 | Annual return made up to 13 November 2014 no member list |