- Company Overview for FIELDSIDE PROPERTY COMPANY LIMITED (04648126)
- Filing history for FIELDSIDE PROPERTY COMPANY LIMITED (04648126)
- People for FIELDSIDE PROPERTY COMPANY LIMITED (04648126)
- Charges for FIELDSIDE PROPERTY COMPANY LIMITED (04648126)
- More for FIELDSIDE PROPERTY COMPANY LIMITED (04648126)
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) |
---|---|---|---|
04 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
04 Feb 2010 | CH04 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Beverley Anne Sullivan on 1 October 2009 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Feb 2009 | 363a | Return made up to 27/01/09; full list of members | |
13 Feb 2009 | 190 | Location of debenture register | |
13 Feb 2009 | 353 | Location of register of members | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
03 Mar 2008 | 363a | Return made up to 27/01/08; full list of members | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB | |
05 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
28 Feb 2007 | 363a | Return made up to 27/01/07; full list of members | |
28 Feb 2007 | 288c | Secretary's particulars changed | |
28 Feb 2007 | 287 | Registered office changed on 28/02/07 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB | |
06 Sep 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
20 Mar 2006 | 363a | Return made up to 27/01/06; full list of members | |
21 Dec 2005 | 395 | Particulars of mortgage/charge | |
21 Dec 2005 | 395 | Particulars of mortgage/charge | |
12 Oct 2005 | 88(2)R | Ad 30/09/05--------- £ si 9@1=9 £ ic 1/10 | |
16 Sep 2005 | AA | Total exemption small company accounts made up to 31 January 2004 | |
16 Sep 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
15 Feb 2005 | 363s | Return made up to 27/01/05; full list of members | |
06 Jan 2005 | 288b | Director resigned | |
06 Jan 2005 | 288a | New director appointed |