- Company Overview for FULLFIELD FM LTD (08058892)
- Filing history for FULLFIELD FM LTD (08058892)
- People for FULLFIELD FM LTD (08058892)
- Charges for FULLFIELD FM LTD (08058892)
- More for FULLFIELD FM LTD (08058892)
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) |
---|---|---|---|
21 Jul 2018 | PSC02 | Notification of Fullfield Limited as a person with significant control on 5 May 2018 | |
21 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 July 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
10 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Stephen John Mcbrierty as a director on 31 October 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Stephen John Mcbrierty as a secretary on 31 October 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Arun George Stobbart as a director on 29 June 2016 | |
05 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
18 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
07 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
24 Feb 2015 | AP01 | Appointment of Arun George Stobbart as a director on 6 February 2015 | |
21 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
02 Jul 2014 | MR01 | Registration of charge 080588920003 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 4 May 2013 with full list of shareholders
|
|
09 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Aug 2012 | AP01 | Appointment of Mr Paul Anthony Cranwell as a director | |
31 Jul 2012 | CERTNM |
Company name changed hamsard 3286 LIMITED\certificate issued on 31/07/12
|
|
31 Jul 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
31 Jul 2012 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 31 July 2012 |