FIELDVALE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06668283 |
Category | Private Limited Company |
Incorporated | 08 Aug 2008 |
Age | 15 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
FIELDVALE PROPERTIES LIMITED is an active private limited company with number 06668283. It was incorporated 15 years, 9 months ago, on 08 August 2008. The company address is 45-49 Greek Street, Stockport, SK3 8AX, Cheshire.
Company Fillings
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Capital allotment shares
Date: 31 Jan 2024
Action Date: 18 Jul 2022
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2022-07-18
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change account reference date company previous shortened
Date: 31 May 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2021-08-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Resolution
Date: 20 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Change person director company with change date
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Francesca Anne O'sullivan
Change date: 2019-08-08
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Change person director company with change date
Date: 10 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-08
Officer name: Miss Francesca Anne O'sullivan
Documents
Termination director company with name termination date
Date: 26 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Thomas O'sullivan
Termination date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Appoint person director company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerrard O'sullivan
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-02
Old address: 45-49 Greek Street Stockport Cheshire SK7 4QE
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-08
Officer name: Francesca O'sullivan
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Thomas O'sullivan
Change date: 2010-08-08
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-08
Officer name: Nicholas John Gross
Documents
Change person secretary company with change date
Date: 23 Aug 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Francesca O'sullivan
Change date: 2010-08-08
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 13 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed daniel thomas o'sullivan
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas gross
Documents
Legacy
Date: 04 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 27/10/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from 9 perseverance works kingsland road london E2 8DD
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed francesca o'sullivan
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wildman & battell LIMITED
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sameday company services LIMITED
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john wildman
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr john wildman
Documents
Some Companies
FLAT 1A, THE OLD POST OFFICE,MIDDLESBROUGH,TS7 8AB
Number: | 11183942 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BOWMAN HOUSE, WHITEHILL INDUSTRIAL ESTATE WHITEHILL LANE,SWINDON,SN4 7DB
Number: | 11256408 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LAING CLOSE,LINCOLN,LN3 5XS
Number: | 02996541 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FIR TREE COTTAGES LANGLEY LANE,PRESTON,PR3 2JS
Number: | 09291233 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 11171149 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DSG, CHARTERED ACCOUNTANTS UNIT 5 EVOLUTION HOUSE LAKESIDE BUSINESS VILLAGE,DEESIDE,CH5 3XP
Number: | 06939226 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |