(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 6th June 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 6th June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Saturday 14th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 14th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 14th May 2022.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 14th May 2022
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed field & sons (lettings) LIMITEDcertificate issued on 28/03/22
filed on: 28th, March 2022
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th October 2021
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 8th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 1st February 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 31st January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 31st January 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 15th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 10th October 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th October 2018
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wednesday 10th October 2018 secretary's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 10th October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th October 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 15th October 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Charles and Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH. Change occurred on Wednesday 19th October 2016. Company's previous address: First Floor 16 Massetts Road Horley Surrey RH6 7DE.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th October 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th October 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th October 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 19th November 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th October 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th October 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 11th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st October 2010 to Wednesday 30th June 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th October 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 15th, October 2009
| incorporation
|
Free Download
(10 pages)
|