A.H. FIELD (DEVELOPERS) LIMITED

Pinnacle House 8 Harborne Road Pinnacle House 8 Harborne Road, Birmingham, B15 3AA, England
StatusACTIVE
Company No.00521322
CategoryPrivate Limited Company
Incorporated01 Jul 1953
Age70 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

A.H. FIELD (DEVELOPERS) LIMITED is an active private limited company with number 00521322. It was incorporated 70 years, 11 months, 19 days ago, on 01 July 1953. The company address is Pinnacle House 8 Harborne Road Pinnacle House 8 Harborne Road, Birmingham, B15 3AA, England.



Company Fillings

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-14

Officer name: Dale Mcnutt

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-09

Charge number: 005213220093

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Simon Hirschfield

Change date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2020

Action Date: 14 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005213220092

Charge creation date: 2020-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2020

Action Date: 14 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005213220090

Charge creation date: 2020-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2020

Action Date: 14 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-14

Charge number: 005213220091

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005213220087

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005213220086

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: Dale Mcnutt

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norman Pierce Roberts

Cessation date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Norman Pierce Roberts

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2020

Action Date: 05 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-05

Charge number: 005213220089

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005213220088

Charge creation date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Alexander Hirschfield

Appointment date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Adrian Hirschfield

Termination date: 2019-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-28

Officer name: Graham Adrian Hirschfield

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 60

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 82

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005213220085

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 83

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jonathan Alexander Hirschfield

Appointment date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-18

Officer name: Mr Mark Simon Hirschfield

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Norman Pierce Roberts

Change date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-19

Officer name: Mr Graham Adrian Hirschfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2017

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Simon Hirschfield

Cessation date: 2017-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 18 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-18

Psc name: Norman Pierce Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2015

Action Date: 25 Oct 2015

Category: Address

Type: AD01

Old address: One Bath Court Bath Row Edgbaston Birmingham West Midlands B15 1NE

Change date: 2015-10-25

New address: Pinnacle House 8 Harborne Road Edgbaston Birmingham B15 3AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 26 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2015

Action Date: 16 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005213220086

Charge creation date: 2015-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2015

Action Date: 16 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005213220087

Charge creation date: 2015-06-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 74

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005213220085

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 84

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dale Mcnutt

Change date: 2012-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-20

Officer name: Mr Graham Adrian Hirschfield

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dale Mcnutt

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76

Documents

View document PDF

Legacy

Date: 28 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39

Documents

View document PDF

Legacy

Date: 27 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Adrian Hirschfield

Change date: 2011-07-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-12

Officer name: Mr Norman Pierce Roberts

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Simon Hirschfield

Change date: 2011-07-12

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Spittal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james spittal / 20/07/2009

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director malcolm hirschfield

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:83

Documents

Legacy

Date: 03 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 82

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 83

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed james michael spittal

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert clifford

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/07; no change of members

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

47 SHORTLANDS ROAD LIMITED

47 SHORTLANDS ROAD,BROMLEY,BR2 0JJ

Number:02399021
Status:ACTIVE
Category:Private Limited Company

BROWNSWOOD MUSIC LIMITED

29 BROWNSWOOD ROAD,LONDON,N4 2HP

Number:05602089
Status:ACTIVE
Category:Private Limited Company

DENTURES AT HOME LTD

34 GREEN CLOSE,DORSET, BLANDFORD,DT11 9PF

Number:11280678
Status:ACTIVE
Category:Private Limited Company

EDGWORTH DEVELOPMENTS LIMITED

LAKE VIEW,CHEADLE,SK8 3GW

Number:03751813
Status:ACTIVE
Category:Private Limited Company

MONRO UPPER FANT LIMITED

29 HARCOURT STREET,LONDON,W1H 4HS

Number:05424023
Status:ACTIVE
Category:Private Limited Company
Number:05281887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source