Advanced company searchLink opens in new window

FIELDSIDE ESTATES LIMITED

Company number 04648100

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)
27 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
27 Nov 2016 AA Micro company accounts made up to 31 March 2016
07 Nov 2016 AP01 Appointment of Mr Alex King as a director on 19 July 2016
07 Nov 2016 TM02 Termination of appointment of David Everette White as a secretary on 30 June 2016
28 Oct 2016 TM01 Termination of appointment of Gayle Muers as a director on 14 February 2016
28 Oct 2016 AP01 Appointment of Mr Alan Shaoul as a director
13 Mar 2016 AP01 Appointment of Mr Alan Shaoul as a director on 14 February 2016
23 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
23 Feb 2016 AP01 Appointment of Ms. Bernadette Del Valle Longart Gonzalez as a director on 13 March 2015
23 Feb 2016 TM01 Termination of appointment of Michael Stephen Thompson as a director on 13 March 2015
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
23 Feb 2015 TM01 Termination of appointment of Andrew Campbell Mcdonough as a director on 28 February 2014
22 Feb 2015 AP01 Appointment of Miss Daisy Anna Boycott Leitch as a director on 3 February 2014
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 10
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
18 Apr 2010 CH01 Director's details changed for David Everette White on 27 January 2010