Advanced company searchLink opens in new window

FIELD VIEW LIMITED

Company number 09395590

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)
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
  • GBP 200
25 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19
09 Feb 2015 AP01 Appointment of Mrs Victoria Clare Holden as a director on 19 January 2015