Advanced company searchLink opens in new window

FULLFIELD FM LTD

Company number 08058892

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
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
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
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