THE FIELDINGS (BRIGSTOCK) MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 10162698 |
Category | |
Incorporated | 04 May 2016 |
Age | 8 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
THE FIELDINGS (BRIGSTOCK) MANAGEMENT COMPANY LTD is an active with number 10162698. It was incorporated 8 years, 1 month, 8 days ago, on 04 May 2016. The company address is 8 Braybrooks 8 Braybrooks, Kettering, NN14 3HX, England.
Company Fillings
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Reeder
Termination date: 2021-11-10
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Termination director company with name termination date
Date: 28 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Napier
Termination date: 2021-05-28
Documents
Notification of a person with significant control statement
Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-07
Documents
Withdrawal of a person with significant control statement
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-07
Documents
Notification of a person with significant control statement
Date: 15 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Termination director company with name termination date
Date: 14 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-14
Officer name: Steven Thomas Bateman
Documents
Termination director company with name termination date
Date: 14 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Francis Barney
Termination date: 2020-05-14
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
New address: 8 Braybrooks Brigstock Kettering NN14 3HX
Change date: 2020-05-14
Old address: 8 Braybrooks Brigstock Kettering NN14 3HX England
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
New address: 8 Braybrooks Brigstock Kettering NN14 3HX
Old address: 4 Melbourne House Corbygate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England
Change date: 2020-05-14
Documents
Notification of a person with significant control statement
Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Henry Francis Barney
Cessation date: 2019-12-04
Documents
Cessation of a person with significant control
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Thomas Bateman
Cessation date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-21
Officer name: Mr Darren John Owen
Documents
Appoint person director company with name date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-24
Officer name: Mr David Dickie Stuart
Documents
Appoint person director company with name date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-24
Officer name: Mr Stuart Earl Humphrey
Documents
Appoint person director company with name date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-24
Officer name: Mrs Louise Napier
Documents
Appoint person director company with name date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Reeder
Appointment date: 2018-10-24
Documents
Appoint person director company with name date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Andrew Bowen
Appointment date: 2018-10-24
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Some Companies
FIRST FLOOR,NEW MALDEN,KT3 4QS
Number: | 09519327 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDRZEJ NYCZKOWSKI TRANSPORT LTD.
3 KNIGHTS GRANGE,ST. HELENS,WA9 1DU
Number: | 09598726 |
Status: | ACTIVE |
Category: | Private Limited Company |
154-156 ARBROATH ROAD,DUNDEE,DD4 7PY
Number: | SC253335 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE OWL COTTAGE,BANBURY,OX15 5AX
Number: | 11654829 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,NOTTINGHAM,NG8 3JG
Number: | 11602819 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COLVILLE ROAD,,W11 2BS
Number: | 02463727 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |