FIELDGRANGE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04971737 |
Category | Private Limited Company |
Incorporated | 20 Nov 2003 |
Age | 20 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
FIELDGRANGE PROPERTIES LIMITED is an active private limited company with number 04971737. It was incorporated 20 years, 6 months, 11 days ago, on 20 November 2003. The company address is Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type small
Date: 25 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Change to a person with significant control
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-20
Psc name: Mr Donovan Gijsbertus Wijsmuller
Documents
Accounts with accounts type small
Date: 29 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type small
Date: 26 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type small
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Address
Type: AD01
New address: Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE
Old address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ
Change date: 2019-09-18
Documents
Accounts with accounts type small
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type small
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 08 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Donovan Gijsbertus Wijsmuller
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Mortgage satisfy charge full
Date: 05 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 05 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type small
Date: 01 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type small
Date: 12 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Change registered office address company with date old address
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Address
Type: AD01
Old address: C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom
Change date: 2013-10-14
Documents
Accounts with accounts type small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type small
Date: 04 Oct 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type small
Date: 01 Feb 2011
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2009
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luke Andrew Comer
Change date: 2009-11-28
Documents
Change corporate secretary company with change date
Date: 28 Nov 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-28
Officer name: Grosvenor Financial Nominees Limited
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-28
Officer name: Brian Martin Comer
Documents
Accounts with accounts type small
Date: 09 Oct 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 287
Description: Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN
Documents
Legacy
Date: 10 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / luke comer / 01/07/2004
Documents
Accounts with accounts type small
Date: 03 Mar 2009
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/07; full list of members
Documents
Accounts with accounts type small
Date: 06 Mar 2008
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/06; full list of members
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 02 Aug 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 07 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS
Documents
Legacy
Date: 04 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/04 to 30/06/04
Documents
Accounts with accounts type small
Date: 05 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 22/07/04 from: 8/10 stamford hill london N16 6XZ
Documents
Legacy
Date: 04 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
9 FLOYDS CORNER,MINEHEAD,TA24 5UW
Number: | 03042270 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC HOUSE, 382,HARROW,HA3 8DP
Number: | 09021069 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULTON HOLDINGS (LEEDS) LIMITED
3365 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 03251392 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYBUSH PRE-SCHOOL COMMUNITY INTEREST COMPANY
HOLLYBUSH PRE-SCHOOL,HERTFROD,SG14 2DF
Number: | 09761631 |
Status: | ACTIVE |
Category: | Community Interest Company |
104 NORTH END,CROYDON,CR0 1UD
Number: | 10045375 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BENGARTH ROAD,NORTHOLT,UB5 5LF
Number: | 07565498 |
Status: | ACTIVE |
Category: | Private Limited Company |