DICKINSONS FIELD MANAGEMENT LIMITED
Company number 04458931
- Company Overview for DICKINSONS FIELD MANAGEMENT LIMITED (04458931)
- Filing history for DICKINSONS FIELD MANAGEMENT LIMITED (04458931)
- People for DICKINSONS FIELD MANAGEMENT LIMITED (04458931)
- More for DICKINSONS FIELD MANAGEMENT LIMITED (04458931)
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) |
---|---|---|---|
18 Jan 2016 | AP03 | Appointment of Ms Lorraine Taylor as a secretary on 10 September 2015 | |
18 Jan 2016 | TM02 | Termination of appointment of Muriel Christine Crawford as a secretary on 10 September 2015 | |
18 Jan 2016 | AD01 | Registered office address changed from 10 Dickinsons Field Harpenden Herts AL5 1DN to 14 Dickinsons Field Dickinsons Field Harpenden Hertfordshire AL5 1DN on 18 January 2016 | |
13 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
14 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
|
|
22 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
29 Jun 2010 | CH01 | Director's details changed for Muriel Christine Crawford on 12 June 2010 | |
29 Jun 2010 | TM01 | Termination of appointment of Beryl Bird as a director | |
29 Jun 2010 | AD01 | Registered office address changed from 9 Dickinsons Field Harpenden Hertfordshire AL5 1DN on 29 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Susan Mary Stevens on 12 June 2010 | |
29 Jun 2010 | TM01 | Termination of appointment of Dorothy Smith as a director | |
29 Jun 2010 | TM01 | Termination of appointment of Anthony Waters as a director | |
29 Jun 2010 | TM01 | Termination of appointment of Kenneth Harris as a director | |
29 Jun 2010 | TM01 | Termination of appointment of Jacqueline Ramage as a director | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Jul 2009 | 363a | Return made up to 12/06/09; full list of members | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |