Advanced company searchLink opens in new window

FIELDHELM LIMITED

Company number 01933411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 CH01 Director's details changed for Howard Edward Kitchner on 18 October 2018
23 Oct 2018 CH01 Director's details changed for Carole Shirley Kitchner on 18 October 2018
23 Oct 2018 PSC04 Change of details for Mr Howard Edward Kitchner as a person with significant control on 18 October 2018
20 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2017 AD01 Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017
11 Jan 2017 AD01 Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017
22 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
12 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 7
03 Jan 2013 AA Full accounts made up to 31 March 2012
18 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3