- Company Overview for 9 & 10 FIELDING ROAD LIMITED (02304780)
- Filing history for 9 & 10 FIELDING ROAD LIMITED (02304780)
- People for 9 & 10 FIELDING ROAD LIMITED (02304780)
- More for 9 & 10 FIELDING ROAD LIMITED (02304780)
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) |
---|---|---|---|
06 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
01 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
19 Mar 2014 | TM01 | Termination of appointment of James Salzmann as a director | |
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
02 Jul 2013 | CH01 | Director's details changed for Mr James Ross Salzmann on 30 June 2013 | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
09 Oct 2012 | AD01 | Registered office address changed from C/O Basepoint Bus & Innovation Centre Suite E36 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom on 9 October 2012 | |
02 Oct 2012 | AP01 | Appointment of Mr James Ross Salzmann as a director | |
23 Apr 2012 | AD01 | Registered office address changed from 77 Milson Road West Kensington London W14 0LH on 23 April 2012 | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Linda Anne Burke on 1 January 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Nicola Elizabeth Jane Shannon on 1 January 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
16 Jul 2009 | 288b | Appointment terminate, director and secretary elizabeth cooper logged form | |
16 Jul 2009 | 288a | Director appointed nicola elizabeth jane shannon | |
01 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
22 Oct 2008 | 363a | Return made up to 18/09/08; full list of members | |
24 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 |