MICHAEL FIELDS AMENITY LANDS LIMITED

The Bursars Office The Bursars Office, Kidbrooke Park Forest Row, RH18 5JA, Sussex
StatusACTIVE
Company No.01023376
CategoryPrivate Limited Company
Incorporated08 Sep 1971
Age52 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

MICHAEL FIELDS AMENITY LANDS LIMITED is an active private limited company with number 01023376. It was incorporated 52 years, 9 months, 11 days ago, on 08 September 1971. The company address is The Bursars Office The Bursars Office, Kidbrooke Park Forest Row, RH18 5JA, Sussex.



Company Fillings

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-11

Officer name: Mr John William Durrant

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsteen Rachel Whitby

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Graham Taylor Bog

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsteen Rachel Whitby

Appointment date: 2023-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-08

Officer name: Eva Brigitte De Carlo-Davies

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Emily Maslen

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rowena Clare Moore

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Evgenii Tilezhinskii

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Peter Jones

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr James Edward Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Graham Taylor Bog

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eva Brigitte De Carlo-Davies

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-05

Officer name: Louis George Lines

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Hindler

Termination date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Benedict Forward

Termination date: 2023-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 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: 09 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anthea James

Termination date: 2023-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-26

Officer name: Elizabeth Anthea James

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Susan Kirby

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Angus

Appointment date: 2022-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 11 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-11

Officer name: Vaness Wyndham King

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 11 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-11

Officer name: Marie-Luise Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 11 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-11

Officer name: Heidi Hebrank

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-10

Officer name: Mr Louis George Lines

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-07

Officer name: Ms Tali Michaels

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marliese Macdonald

Change date: 2021-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sue Kirby

Change date: 2021-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-21

Officer name: Jonathan David Sharpe

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-23

Officer name: Ms Tali Michaels

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marliese Macdonald

Appointment date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Sharpe

Appointment date: 2019-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Hindler

Appointment date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tal Souleiman

Appointment date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 24 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vaness Wyndham King

Appointment date: 2016-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Maslen

Appointment date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Forward

Appointment date: 2017-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-23

Officer name: Mrs Sue Kirby

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-14

Officer name: Mrs Heidi Hebrank

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Anthea James

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Anthea James

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davina Skinner

Termination date: 2020-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-01

Officer name: Davina Skinner

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 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: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 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: 16 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Forward

Termination date: 2015-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2016

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Forward

Termination date: 2015-09-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2016

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Davina Skinner

Appointment date: 2015-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Davina Skinner

Appointment date: 2015-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 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: 21 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Marshall

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Marshall

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Marshall

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Forward

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Forward

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 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: 16 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewout Van Manen

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ewout Van Manen

Change date: 2010-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr chris marshall

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr chris marshall

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william forward

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary neil ravenscroft

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary william forward

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 05 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 02 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

CP PRODRIVE SERVICES LTD

360 HOUSE 7 CAMBRIDGE COURT,LONDON,W6 7NJ

Number:10969781
Status:ACTIVE
Category:Private Limited Company

DE MOLA WEALTH MANAGEMENT LTD

2 MOUNT PARADE,HARROGATE,HG1 1BX

Number:08831530
Status:ACTIVE
Category:Private Limited Company

E & C PERTH LTD

41 ARGYLE PLACE,EDINBURGH,EH9 1JT

Number:SC616752
Status:ACTIVE
Category:Private Limited Company

KITCHEN DESIGN GLASGOW LIMITED

554 CROW ROAD,GLASGOW,G13 1NP

Number:SC548393
Status:ACTIVE
Category:Private Limited Company

RUHA SERVICE LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06663843
Status:ACTIVE
Category:Private Limited Company

SALLIE HULL LIMITED

573 HOLDERNESS ROAD,HULL,HU8 9AA

Number:11770083
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