FIELD GARDENS MANAGEMENT COMPANY LIMITED - STOURBRIDGE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-08 View Report
Accounts. Accounts type micro entity. 2023-12-31 View Report
Officers. Officer name: Harvey Pearson. Termination date: 2023-10-06. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-03-16 View Report
Accounts. Accounts type micro entity. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Accounts. Accounts type micro entity. 2021-12-30 View Report
Accounts. Accounts type micro entity. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type micro entity. 2020-01-08 View Report
Confirmation statement. Statement with updates. 2019-03-21 View Report
Address. Old address: The White House Village Green Inkberrow Worcester WR7 4DZ England. Change date: 2019-03-20. New address: 87-88 st Johns Road St. Johns Road Stourbridge DY8 1EH. 2019-03-20 View Report
Address. New address: The White House Village Green Inkberrow Worcester WR7 4DZ. Change date: 2019-02-08. Old address: 194 Cradley Road Dudley DY2 9TE England. 2019-02-08 View Report
Capital. Capital allotment shares. 2019-02-06 View Report
Officers. Appointment date: 2019-01-02. Officer name: Mr Tony Allan Pickering. 2019-02-06 View Report
Officers. Officer name: John Paul Horgan. Termination date: 2019-01-02. 2019-02-06 View Report
Officers. Officer name: Mr Harvey Pearson. Appointment date: 2018-12-30. 2019-01-02 View Report
Accounts. Accounts type micro entity. 2019-01-02 View Report
Officers. Termination date: 2018-12-03. Officer name: John Michael Fraser Walker. 2018-12-03 View Report
Address. Change date: 2018-12-03. New address: 194 Cradley Road Dudley DY2 9TE. Old address: 11 Bents Lane Dronfield Derbyshire S18 2EW. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-03-12 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Accounts. Accounts type total exemption small. 2016-12-01 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Accounts. Accounts type total exemption small. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Officers. Officer name: Mr John Michael Fraser Walker. Change date: 2014-08-01. 2015-03-19 View Report
Accounts. Accounts type total exemption small. 2014-12-03 View Report
Address. Old address: C/O Barclay Property Services 513 Hagley Road Smethwick West Midlands B66 4AX. Change date: 2014-07-04. 2014-07-04 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Annual return. With made up date full list shareholders. 2013-05-31 View Report
Officers. Officer name: Mr John Michael Fraser Walker. 2013-05-31 View Report
Address. Old address: 33 Market Place Willenhall West Midlands WV13 2AA. Change date: 2013-05-31. 2013-05-31 View Report
Officers. Officer name: Sophie Horgan. 2013-05-31 View Report
Accounts. Accounts type dormant. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Accounts. Accounts type dormant. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Accounts. Accounts type dormant. 2010-12-20 View Report
Annual return. With made up date full list shareholders. 2010-05-04 View Report
Officers. Officer name: John Paul Horgan. Change date: 2010-03-10. 2010-05-04 View Report
Accounts. Accounts type dormant. 2010-01-18 View Report
Annual return. Legacy. 2009-04-24 View Report
Address. Description: Registered office changed on 20/03/2008 from linden house court lodge farm warren road chelsfield orpington kent BR6 6ER. 2008-03-20 View Report
Officers. Description: Appointment terminated director daniel dwyer. 2008-03-20 View Report
Officers. Description: Appointment terminated secretary d & d secretarial LTD. 2008-03-20 View Report
Officers. Description: Secretary appointed sophie horgan. 2008-03-13 View Report