- Company Overview for FIELDHELM LIMITED (01933411)
- Filing history for FIELDHELM LIMITED (01933411)
- People for FIELDHELM LIMITED (01933411)
- Charges for FIELDHELM LIMITED (01933411)
- More for FIELDHELM LIMITED (01933411)
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
|
|
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
|
|
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
|
|
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 |