- Company Overview for FIELD VIEW LIMITED (09395590)
- Filing history for FIELD VIEW LIMITED (09395590)
- People for FIELD VIEW LIMITED (09395590)
- More for FIELD VIEW LIMITED (09395590)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
26 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
05 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
25 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
18 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
21 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Sep 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 | |
18 Aug 2016 | AD01 | Registered office address changed from Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 | |
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 23 November 2015
|
|
25 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
23 Mar 2015 | TM01 | Termination of appointment of Victoria Clare Holden as a director on 19 January 2015 | |
10 Feb 2015 | CERTNM |
Company name changed kfky 71 LTD\certificate issued on 10/02/15
|
|
09 Feb 2015 | AP01 | Appointment of Mrs Victoria Clare Holden as a director on 19 January 2015 |