FIELDLEASE PROPERTY MANAGEMENT LIMITED
Company number 02468349
- Company Overview for FIELDLEASE PROPERTY MANAGEMENT LIMITED (02468349)
- Filing history for FIELDLEASE PROPERTY MANAGEMENT LIMITED (02468349)
- People for FIELDLEASE PROPERTY MANAGEMENT LIMITED (02468349)
- More for FIELDLEASE PROPERTY MANAGEMENT LIMITED (02468349)
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) |
---|---|---|---|
02 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
08 Mar 2015 | AD04 | Register(s) moved to registered office address 12 Ashley Avenue Meols Wirral Merseyside CH47 7BJ | |
08 Mar 2015 | CH01 | Director's details changed for Mr William James Barr on 1 December 2014 | |
08 Mar 2015 | CH01 | Director's details changed for Mrs Susan Irene Barr on 1 December 2014 | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Aug 2013 | TM01 | Termination of appointment of Doris Armitage as a director | |
11 Jun 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
21 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
01 Mar 2012 | CH01 | Director's details changed for William James Barr on 1 March 2012 | |
01 Mar 2012 | CH01 | Director's details changed for Susan Irene Barr on 1 March 2012 | |
27 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Susan Irene Barr on 23 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Doris Armitage on 23 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for George Edward Wilson on 23 February 2010 | |
24 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Feb 2010 | AD02 | Register inspection address has been changed | |
24 Feb 2010 | CH01 | Director's details changed for Alberta Evelyn Ellis on 23 February 2010 |