FIELDGRANGE PROPERTIES LIMITED

Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom
StatusACTIVE
Company No.04971737
CategoryPrivate Limited Company
Incorporated20 Nov 2003
Age20 years, 6 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / luke comer / 01/07/2004

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 30/06/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 20 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 THE PARKS MINEHEAD LIMITED

9 FLOYDS CORNER,MINEHEAD,TA24 5UW

Number:03042270
Status:ACTIVE
Category:Private Limited Company

CYGNUSWORKS LIMITED

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

LINEN GALLERY LIMITED

104 NORTH END,CROYDON,CR0 1UD

Number:10045375
Status:ACTIVE
Category:Private Limited Company

S V TRANSPORT LIMITED

23 BENGARTH ROAD,NORTHOLT,UB5 5LF

Number:07565498
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