Advanced company searchLink opens in new window

FROMEFIELD MANAGEMENT COMPANY LIMITED

Company number 04387614

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)
22 Mar 2019 TM01 Termination of appointment of Marcus Ashmead as a director on 1 March 2019
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
02 Mar 2017 AP01 Appointment of Mr Marcus Ashmead as a director on 28 November 2016
02 Mar 2017 AP01 Appointment of Mr Richard Stephen Morrisby as a director on 28 November 2016
13 Jan 2017 AP04 Appointment of Complete Property Group Ltd as a secretary on 1 January 2017
05 Jan 2017 TM02 Termination of appointment of Richard Mathieson as a secretary on 31 December 2016
05 Jan 2017 AD01 Registered office address changed from C/O Hill-Mathieson & Partners the Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH United Kingdom to Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 5 January 2017
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Sep 2016 AD01 Registered office address changed from C/O C/O Hill-Mathieson & Partners PO Box Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to C/O Hill-Mathieson & Partners the Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH on 8 September 2016
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3
08 Mar 2016 TM01 Termination of appointment of Samantha Louise Nelson as a director on 30 November 2015
08 Mar 2016 TM01 Termination of appointment of David Dyke as a director on 16 October 2015
30 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
26 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
25 Mar 2014 CH01 Director's details changed for Samantha Louise Hale on 5 March 2014
25 Mar 2014 AD01 Registered office address changed from Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 25 March 2014
25 Mar 2014 CH03 Secretary's details changed for Mr Richard Mathieson on 5 March 2014
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011