Advanced company searchLink opens in new window

FIELD GERRARDS CROSS LTD

Company number 09718112

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)
25 Apr 2024 MR01 Registration of charge 097181120003, created on 19 April 2024
22 Apr 2024 MR01 Registration of charge 097181120002, created on 19 April 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
02 Oct 2023 AD01 Registered office address changed from Second Home 68 Hanbury Street Spitalfields London E1 5JL United Kingdom to Fora Montacute Yards Shoreditch High St London E1 6HU on 2 October 2023
09 Aug 2023 TM01 Termination of appointment of Amit Gudka as a director on 8 August 2023
09 Aug 2023 AP01 Appointment of Mr Stephen John White as a director on 8 August 2023
09 Aug 2023 AP01 Appointment of Mrs Elspeth Jane Vincent as a director on 8 August 2023
08 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
26 Sep 2022 AA Full accounts made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
15 Aug 2022 AD02 Register inspection address has been changed to One Redcliff Street Bristol BS1 6TP
12 Aug 2022 PSC07 Cessation of V.E Series B Holdings Ltd as a person with significant control on 3 March 2022
02 Aug 2022 AP01 Appointment of Mr Christopher John Wickins as a director on 2 August 2022
06 Apr 2022 PSC02 Notification of V E Series B Borrower Ltd as a person with significant control on 3 March 2022
05 Apr 2022 PSC02 Notification of V.E Series B Holdings Ltd as a person with significant control on 3 March 2022
05 Apr 2022 MR01 Registration of charge 097181120001, created on 31 March 2022
04 Apr 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 March 2022
04 Apr 2022 PSC07 Cessation of Virmati Energy Ltd as a person with significant control on 3 March 2022
22 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2022 MA Memorandum and Articles of Association
04 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
02 Sep 2021 AD01 Registered office address changed from 68 Hanbury Street Second Home 68 Hanbury Street Spitalfields London E1 5JL United Kingdom to Second Home 68 Hanbury Street Spitalfields London E1 5JL on 2 September 2021
31 Aug 2021 PSC05 Change of details for Virmati Energy Ltd as a person with significant control on 27 August 2021
31 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-27