FIELDGATE ESTATES LIMITED

10 Arrowsmith Court Station Approach, Broadstone, BH18 8AT, Dorset, England
StatusACTIVE
Company No.02954373
CategoryPrivate Limited Company
Incorporated01 Aug 1994
Age29 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

FIELDGATE ESTATES LIMITED is an active private limited company with number 02954373. It was incorporated 29 years, 10 months, 1 day ago, on 01 August 1994. The company address is 10 Arrowsmith Court Station Approach, Broadstone, BH18 8AT, Dorset, England.



Company Fillings

Confirmation statement with updates

Date: 15 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-03

Psc name: Mr Nigel John Relf

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel John Relf

Change date: 2023-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2024

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-01

Officer name: Pamela Jane Bennett

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2024

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-05

Officer name: Mr Nigel John Relf

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-05

Psc name: Mr Nigel John Relf

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2023

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-08

Psc name: Mr Nigel John Relf

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel John Relf

Change date: 2023-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2023

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel John Relf

Change date: 2022-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Old address: Milton House 33a Milton Road Hampton Middlesex TW12 2LL

Change date: 2021-03-17

New address: 10 Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029543730006

Charge creation date: 2019-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029543730007

Charge creation date: 2019-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/96; no change of members

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/08/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 23 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 1994

Category: Capital

Type: 88(2)R

Description: Ad 01/08/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 16 Sep 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Resolution

Date: 09 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 09/08/94 from: 20 holywell row temple house london EC2A 4JB

Documents

View document PDF

Incorporation company

Date: 01 Aug 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORKU SERVICES LTD

59B FONTHILL ROAD,LONDON,N4 3HZ

Number:09515655
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE INVESTMENT GROUP LTD

311 SHOREHAM STREET,SHEFFIELD,S2 4FA

Number:09967195
Status:ACTIVE
Category:Private Limited Company

JAYNE'S PHOTOGRAPHY LIMITED

23 THORNHILL ROAD,WAKEFIELD,WF4 4PB

Number:11152535
Status:ACTIVE
Category:Private Limited Company

MANHATTAN GATE MANAGEMENT COMPANY LIMITED

50 NEW BOND STREET,LONDON,W1S 1BJ

Number:05778633
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARSWORTH WHARF MANAGEMENT CO LIMITED

8 MARSWORTH WHARF,TRING,HP23 4BW

Number:09432086
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NOR-COTE INTERNATIONAL LIMITED

UNIT 8 WARRIOR PARK,EASTLEIGH,SO53 4NF

Number:02878763
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