FIELD HOUSE MANAGEMENT COMPANY LIMITED
Company number 01620723
- Company Overview for FIELD HOUSE MANAGEMENT COMPANY LIMITED (01620723)
- Filing history for FIELD HOUSE MANAGEMENT COMPANY LIMITED (01620723)
- People for FIELD HOUSE MANAGEMENT COMPANY LIMITED (01620723)
- More for FIELD HOUSE MANAGEMENT COMPANY LIMITED (01620723)
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) |
---|---|---|---|
22 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Nov 2015 | AR01 | Annual return made up to 20 November 2015 no member list | |
24 Nov 2015 | AD01 | Registered office address changed from 377 Hoylake Road Hoylake Road Moreton Merseyside CH46 0RW England to 377 Hoylake Road Moreton Merseyside CH46 0RW on 24 November 2015 | |
24 Nov 2015 | AD02 | Register inspection address has been changed from C/O Venmore Management 132 Lord Street Southport Merseyside PR9 0AE United Kingdom to 377 Hoylake Road Moreton Merseyside CH46 0RW | |
12 Aug 2015 | AP04 | Appointment of Hhl Company Secretaries Ltd as a secretary on 13 July 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from C/O Venmore Management 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Hoylake Road Moreton Merseyside CH46 0RW on 29 June 2015 | |
29 Jun 2015 | TM02 | Termination of appointment of Brian Phillips as a secretary on 29 June 2015 | |
08 Dec 2014 | AR01 | Annual return made up to 20 November 2014 no member list | |
03 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Feb 2014 | AP01 | Appointment of Mr John Melling as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Thomas Williams as a director | |
13 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Nov 2013 | AR01 | Annual return made up to 20 November 2013 no member list | |
04 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 20 November 2012 no member list | |
27 Nov 2012 | AD02 | Register inspection address has been changed from C/O the Dures Partnership 21 Cheapside Liverpool Merseyside L2 2DY United Kingdom | |
29 Oct 2012 | AP03 | Appointment of Mr Brian Phillips as a secretary | |
29 Oct 2012 | AD01 | Registered office address changed from C/O the Dures Partnership 21 Cheapside Liverpool L2 2DY United Kingdom on 29 October 2012 | |
29 Oct 2012 | TM01 | Termination of appointment of Brenda Dalrymple as a director | |
23 Oct 2012 | TM02 | Termination of appointment of Geoffrey Freeman as a secretary | |
31 Jul 2012 | AP01 | Appointment of Mr Thomas Williams as a director | |
31 Jul 2012 | AP01 | Appointment of Mr Brian Anthony Horan as a director | |
31 Jul 2012 | AP01 | Appointment of Mr John Hogg as a director | |
23 Mar 2012 | AR01 | Annual return made up to 20 November 2011 no member list |