FIELD SULLIVAN LIMITED
Status | ACTIVE |
Company No. | 08024052 |
Category | Private Limited Company |
Incorporated | 10 Apr 2012 |
Age | 12 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
FIELD SULLIVAN LIMITED is an active private limited company with number 08024052. It was incorporated 12 years, 21 days ago, on 10 April 2012. The company address is 9 Hare & Billet Road, London, SE3 0RB, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Appoint person director company with name date
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-01
Officer name: Miss Kirsty Nicholls
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2022
Action Date: 11 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-11
Old address: Neptune House 70 Royal Hill Greenwich London SE10 8RF
New address: 9 Hare & Billet Road London SE3 0RB
Documents
Capital allotment shares
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2022-04-11
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 15 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-01
Psc name: Mr Timothy Andrew Sullivan
Documents
Change person director company with change date
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Mr Timothy Andrew Sullivan
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts amended with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 25 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-11
Officer name: Mr Timothy Andrew Sullivan
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Change person director company with change date
Date: 11 Apr 2016
Action Date: 14 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-14
Officer name: Mr Timothy Andrew Sullivan
Documents
Change person secretary company with change date
Date: 11 Apr 2016
Action Date: 14 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-14
Officer name: Timothy Andrew Sullivan
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 04 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-03
Officer name: Susan Field
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Change registered office address company with date old address
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-06
Old address: 119 Hillingdon Road Barnehurst Kent DA7 6LN England
Documents
Appoint person director company with name
Date: 02 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Field
Documents
Legacy
Date: 26 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Incorporation company
Date: 10 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1 ARDEN CROFT,SOLIHULL,B92 9AB
Number: | 09285459 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CROWN LANE,LONDON,SW16 3DJ
Number: | 10535491 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 107,LONDON,E14 9DG
Number: | 11223251 |
Status: | ACTIVE |
Category: | Private Limited Company |
KMT MANAGEMENT SOLUTIONS LIMITED
5 ORCHARD DRIVE,EDGWARE,HA8 7SE
Number: | 09198346 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COCHRANE HOUSE,LONDON,E14 9UD
Number: | 07419648 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 DAWES AVENUE,ISLEWORTH,TW7 7JU
Number: | 10680224 |
Status: | ACTIVE |
Category: | Private Limited Company |