FIELDSIDE ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 02605615 |
Category | Private Limited Company |
Incorporated | 26 Apr 1991 |
Age | 33 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
FIELDSIDE ASSOCIATES LIMITED is an active private limited company with number 02605615. It was incorporated 33 years, 6 days ago, on 26 April 1991. The company address is Aissela Aissela, Esher, KT10 9QY, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 26 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 20 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AAMD
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 29 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-25
Officer name: Mrs Gillian Elaine Spiero Burns
Documents
Change to a person with significant control
Date: 29 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-25
Psc name: Mrs Gillian Elaine Spiero Burns
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-05
Charge number: 026056150051
Documents
Mortgage satisfy charge full
Date: 06 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 026056150042
Documents
Mortgage satisfy charge full
Date: 06 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 026056150044
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2019
Action Date: 15 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-15
Charge number: 026056150048
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2019
Action Date: 15 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026056150046
Charge creation date: 2019-11-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2019
Action Date: 15 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026056150047
Charge creation date: 2019-11-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2019
Action Date: 15 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-15
Charge number: 026056150050
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2019
Action Date: 15 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026056150049
Charge creation date: 2019-11-15
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Legacy
Date: 14 Sep 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 03/08/2017
Documents
Change person director company with change date
Date: 28 Aug 2018
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Gillian Elaine Spiero
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gillian Elaine Spiero Burns
Change date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gillian Elaine Spiero Burns
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 24 Aug 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-01
Psc name: Gillian Elaine Burns
Documents
Confirmation statement with updates
Date: 24 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Change person director company with change date
Date: 24 Aug 2018
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-05
Officer name: Gillian Elaine Spiero
Documents
Cessation of a person with significant control
Date: 24 Aug 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-01
Psc name: Gillian Elaine Burns
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital name of class of shares
Date: 01 Aug 2018
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 30 Jul 2018
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 30 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gillian Elaine Spiero Burns
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change to a person with significant control
Date: 14 Jul 2017
Action Date: 12 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-12
Psc name: Mrs Gillian Elaine Burns
Documents
Accounts amended with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2017
Action Date: 22 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-22
Charge number: 026056150045
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Address
Type: AD01
New address: Aissela 46 High Street Esher Surrey KT10 9QY
Old address: P O Box 3310 126 Fairlie Road Slough Berkshire SL1 0AG
Change date: 2017-02-14
Documents
Confirmation statement with updates
Date: 06 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage satisfy charge full
Date: 10 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 026056150041
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2016
Action Date: 03 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026056150044
Charge creation date: 2016-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Mar 2016
Action Date: 18 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026056150042
Charge creation date: 2016-03-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Mar 2016
Action Date: 18 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-18
Charge number: 026056150043
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2016
Action Date: 04 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026056150041
Charge creation date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person secretary company with change date
Date: 05 Aug 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James Stewart Burns
Change date: 2015-03-26
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change person director company with change date
Date: 04 Aug 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Elaine Spiero
Change date: 2015-03-26
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 29 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-10-31
Documents
Legacy
Date: 20 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Legacy
Date: 19 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 40
Documents
Accounts with accounts type small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Accounts with accounts type small
Date: 05 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 28 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
Documents
Legacy
Date: 28 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
Documents
Legacy
Date: 28 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
Documents
Legacy
Date: 28 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
Documents
Legacy
Date: 28 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
Documents
Legacy
Date: 28 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
Documents
Legacy
Date: 28 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type full
Date: 05 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 36
Documents
Legacy
Date: 15 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 38
Documents
Legacy
Date: 15 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 39
Documents
Legacy
Date: 15 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 37
Documents
Accounts with accounts type full
Date: 18 Aug 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr james stewart burns
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ronald collison
Documents
Legacy
Date: 19 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type full
Date: 21 Aug 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/06; full list of members
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/05; full list of members
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 24/07/06 from: mole end the friary, old windsor windsor berkshire SL4 2NR
Documents
Legacy
Date: 01 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
2 FOREST EDGE,BUCKHURST HILL,IG9 5AA
Number: | 05089994 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 RIBCHESTER ROAD,BLACKBURN,BB1 9HQ
Number: | 06313183 |
Status: | ACTIVE |
Category: | Private Limited Company |
NENE DATA AND ELECTRICAL LIMITED
4 OWL CLOSE,NORTHAMPTON,NN3 6HZ
Number: | 07767012 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 08078287 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LINKS DRIVE,RADLETT,WD7 8BE
Number: | 09065232 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 UNIVERSITY ROAD,LEICESTER,LE1 7RA
Number: | 04525672 |
Status: | ACTIVE |
Category: | Private Limited Company |