FIELDTON ESTATES LIMITED
Status | ACTIVE |
Company No. | 05352208 |
Category | Private Limited Company |
Incorporated | 03 Feb 2005 |
Age | 19 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FIELDTON ESTATES LIMITED is an active private limited company with number 05352208. It was incorporated 19 years, 3 months, 25 days ago, on 03 February 2005. The company address is 6 St. Johns Court 6 St. Johns Court, Chester, CH1 1QE.
Company Fillings
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2019
Action Date: 04 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053522080003
Charge creation date: 2019-11-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2019
Action Date: 04 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053522080004
Charge creation date: 2019-11-04
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Langshaw
Change date: 2017-11-27
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Appoint person secretary company with name date
Date: 22 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-21
Officer name: Mr Paul Langshaw
Documents
Termination secretary company with name termination date
Date: 22 Apr 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-21
Officer name: Jacqueline Langshaw
Documents
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
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 30 May 2013
Action Date: 30 May 2013
Category: Address
Type: AD01
Change date: 2013-05-30
Old address: Bron Menai Dwyran Llanfair Pg Anglesey LL61 6BJ
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 08 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Langshaw
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2008 to 31/03/2008
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/08; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 09/09/2008 from 1 eastdale road wavertree liverpool L15 4HN
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul langshaw / 01/08/2008
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jacqueline langshaw / 01/08/2008
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/06; full list of members
Documents
Legacy
Date: 29 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10407953 |
Status: | ACTIVE |
Category: | Private Limited Company |
COACH HOUSE,MALMESBURY,SN16 9BE
Number: | 06713647 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 11055216 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 THORLEY HILL,BISHOP'S STORTFORD,CM23 3NB
Number: | 07772785 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 LOGAN MEWS,ROMFORD,RM1 1LN
Number: | 08264780 |
Status: | ACTIVE |
Category: | Private Limited Company |
359A HANWORTH ROAD,HOUNSLOW,TW3 3SQ
Number: | 11829024 |
Status: | ACTIVE |
Category: | Private Limited Company |