FIELD COURT LEGAL SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-04 View Report
Accounts. Accounts type dormant. 2022-08-05 View Report
Officers. Officer name: Christopher William Stirling. Termination date: 2022-08-05. 2022-08-05 View Report
Confirmation statement. Statement with no updates. 2022-08-05 View Report
Officers. Officer name: Joshua Swirsky. Appointment date: 2022-08-05. 2022-08-05 View Report
Accounts. Accounts type dormant. 2021-08-20 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type dormant. 2021-04-13 View Report
Officers. Officer name: Franklin St Clair Melville Evans. Termination date: 2021-01-29. 2021-02-05 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Accounts. Accounts type dormant. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Accounts. Accounts type dormant. 2019-02-26 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Accounts. Accounts type dormant. 2018-03-14 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Persons with significant control. Psc name: Christopher William Stirling. Notification date: 2016-04-06. 2017-08-08 View Report
Accounts. Accounts type dormant. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2016-08-23 View Report
Accounts. Accounts type dormant. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Accounts. Accounts type dormant. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Accounts. Accounts type dormant. 2013-07-10 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Accounts. Accounts type dormant. 2012-07-11 View Report
Annual return. With made up date full list shareholders. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2011-07-18 View Report
Officers. Officer name: Christopher William Sterling. Change date: 2011-06-30. 2011-07-18 View Report
Accounts. Accounts type dormant. 2011-07-18 View Report
Officers. Officer name: Franklin St Clair Melville Evans. Change date: 2011-06-30. 2011-07-18 View Report
Accounts. Accounts type dormant. 2011-05-27 View Report
Officers. Officer name: Comat Consulting Services Limited. 2011-05-27 View Report
Officers. Officer name: Lucy Theis Qc. 2011-05-27 View Report
Change of name. Description: Company name changed field court service company LIMITED\certificate issued on 09/07/10. 2010-07-09 View Report
Change of name. Change of name notice. 2010-07-09 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Officers. Officer name: Christopher William Sterling. Change date: 2010-06-27. 2010-07-01 View Report
Officers. Change date: 2010-06-27. Officer name: Lucy Morgan Theis Qc. 2010-07-01 View Report
Officers. Officer name: Franklin St Clair Melville Evans. Change date: 2010-06-27. 2010-07-01 View Report
Officers. Change date: 2010-06-27. Officer name: Comat Registrars Limited. 2010-07-01 View Report
Accounts. Accounts type dormant. 2010-05-25 View Report
Annual return. Legacy. 2009-08-03 View Report
Accounts. Accounts type dormant. 2008-10-23 View Report
Accounts. Accounts type dormant. 2008-10-17 View Report
Annual return. Legacy. 2008-09-25 View Report
Annual return. Legacy. 2007-07-16 View Report
Incorporation. Incorporation company. 2006-06-27 View Report