FIELDCLOVER MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 09226297 |
Category | |
Incorporated | 19 Sep 2014 |
Age | 9 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FIELDCLOVER MANAGEMENT LIMITED is an active with number 09226297. It was incorporated 9 years, 8 months, 23 days ago, on 19 September 2014. The company address is Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Bucks, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 17 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Appoint person director company with name date
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin James Venning Stephenson
Appointment date: 2023-11-13
Documents
Accounts with accounts type dormant
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type dormant
Date: 20 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 03 Mar 2022
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-25
Officer name: Hugh Alexander Sprot
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type dormant
Date: 26 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type dormant
Date: 10 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-20
Old address: Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom
New address: Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 21 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type dormant
Date: 04 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Martin Jordan
Termination date: 2018-03-07
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-07
Officer name: Peter Michael Jones
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-07
Officer name: Daniel Paul Gallagher
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Alexander Sprot
Appointment date: 2017-11-20
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mark Stephenson
Appointment date: 2017-11-08
Documents
Appoint person director company with name date
Date: 04 Dec 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Douglas Hedges
Appointment date: 2017-11-21
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
New address: Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH
Old address: Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL England
Change date: 2017-11-20
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts amended with accounts type total exemption full
Date: 05 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-26
Old address: Pendragon House 65 London Road St. Albans AL1 1LJ
New address: Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL
Documents
Appoint corporate secretary company with name date
Date: 25 Aug 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-08-23
Officer name: Q1 Professional Services Limited
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 01 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Some Companies
57 BYWATER PLACE,LONDON,SE16 5NE
Number: | 07230878 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,SW9 7QD
Number: | 10847339 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A KENILWORTH GARDENS,HAYES,UB4 0AY
Number: | 09896895 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE HOUSE SOUTH PLACE,CHESTERFIELD,S40 1SZ
Number: | 02594860 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORITY PIXELS (HOLDINGS) LIMITED
6 BRIDGE HOUSE,NEWTON ABBOT,TQ12 2QS
Number: | 11831204 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION ROAD (SM) MANAGEMENT LIMITED
26 26,AYLESBURY,HP20 2RQ
Number: | 05752846 |
Status: | ACTIVE |
Category: | Private Limited Company |