FIELDS 71 - 72 LIMITED

Stowbridge Farm Green End Stowbridge Farm Green End, Ely, CB6 3LF
StatusACTIVE
Company No.08868562
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

FIELDS 71 - 72 LIMITED is an active private limited company with number 08868562. It was incorporated 10 years, 5 months, 15 days ago, on 30 January 2014. The company address is Stowbridge Farm Green End Stowbridge Farm Green End, Ely, CB6 3LF.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2024

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-20

Psc name: Mr Adam Giles Palmer

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-20

Officer name: Mr Adam Giles Palmer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-17

Psc name: Mr Kier Henry Edwin Petherick

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-17

Officer name: Kier Petherick

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-17

Officer name: Mr Kier Henry Edwin Petherick

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Giles Palmer

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Daniel Palmer

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kier Henry Edwin Petherick

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2015

Action Date: 05 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088685620001

Charge creation date: 2015-06-05

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fields 71 - 72 LTD\certificate issued on 17/06/15

Documents

View document PDF

Change of name notice

Date: 15 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Luke Daniel Palmer

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2014

Action Date: 18 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-18

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Daniel Palmer

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Giles Palmer

Documents

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTOPHER SHORT LIMITED

106 HOLME LANE,SHEFFIELD,S6 4JW

Number:05766289
Status:ACTIVE
Category:Private Limited Company

HECTR LTD

43 VICARAGE LANE,BEDFORD,MK45 3EY

Number:11831982
Status:ACTIVE
Category:Private Limited Company

HORSEMAN CAPITAL MANAGEMENT LIMITED

9 CHESTER CLOSE,LONDON,SW1X 7BE

Number:04034280
Status:ACTIVE
Category:Private Limited Company

MILL FARM RESIDENTS ASSOCIATION LIMITED

THE CORNBARN MILL FARM,BAMPTON,OX18 2PE

Number:03491669
Status:ACTIVE
Category:Private Limited Company

NAMUTEX CARE SERVICES LTD

363 QUEENSTOWN ROAD,LONDON,SW8 4LL

Number:09936750
Status:ACTIVE
Category:Private Limited Company

SYNTACTICAL LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11511270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source