FIELD VIEW LANE RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10234587 |
Category | Private Limited Company |
Incorporated | 16 Jun 2016 |
Age | 8 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
FIELD VIEW LANE RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 10234587. It was incorporated 8 years, 20 days ago, on 16 June 2016. The company address is 1 Field View Lane 1 Field View Lane, King's Lynn, PE33 9TL, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 May 2024
Action Date: 01 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-01
Documents
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2023
Action Date: 01 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-01
Documents
Confirmation statement with no updates
Date: 28 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 01 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Change registered office address company with date old address new address
Date: 23 May 2022
Action Date: 23 May 2022
Category: Address
Type: AD01
Change date: 2022-05-23
Old address: 3 Field View Lane Stoke Ferry King's Lynn PE33 9TL England
New address: 1 Field View Lane Stoke Ferry King's Lynn PE33 9TL
Documents
Termination secretary company with name termination date
Date: 19 May 2022
Action Date: 05 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Mary Marsters
Termination date: 2022-03-05
Documents
Appoint person secretary company with name date
Date: 19 May 2022
Action Date: 05 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roland John Beckett
Appointment date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2021
Action Date: 01 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-01
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 01 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-01
Documents
Appoint person director company with name date
Date: 27 Jun 2020
Action Date: 22 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Herbert Self
Appointment date: 2020-06-22
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Termination director company with name termination date
Date: 17 Jun 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Richard Benstead
Termination date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 01 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts amended with accounts type dormant
Date: 21 Feb 2019
Action Date: 01 Jan 2018
Category: Accounts
Type: AAMD
Made up date: 2018-01-01
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2018
Action Date: 01 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 16 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Capital allotment shares
Date: 06 Jun 2017
Action Date: 19 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-19
Capital : 4 GBP
Documents
Appoint person secretary company with name date
Date: 21 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ruth Mary Marsters
Appointment date: 2017-04-19
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Mary Marsters
Appointment date: 2017-04-19
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Robertson
Termination date: 2017-04-19
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roland John Beckett
Appointment date: 2017-04-19
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Richard Benstead
Appointment date: 2017-04-19
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-20
Old address: 23 London Road Downham Market PE38 9BJ United Kingdom
New address: 3 Field View Lane Stoke Ferry King's Lynn PE33 9TL
Documents
Change account reference date company current shortened
Date: 16 Jun 2016
Action Date: 01 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-01-01
Documents
Some Companies
22 COTHAM GROVE MANAGEMENT COMPANY LIMITED
22 COTHAM GROVE,BRISTOL,BS6 6AN
Number: | 04028271 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ANGLO AMERICAN INVESTMENTS (NA) LIMITED
20 CARLTON HOUSE TERRACE,,SW1Y 5AN
Number: | 05819027 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
35 WESTGATE,WEST YORKSHIRE,HD1 1PA
Number: | 04796292 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHLANDS ASSETS SOLUTIONS EEIG
SUITE 16,SOUTHAMPTON,SO14 2BT
Number: | GE000293 |
Status: | ACTIVE |
Category: | Other company type |
OFFSHORE ELECTRICAL SOLUTIONS LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11924914 |
Status: | ACTIVE |
Category: | Private Limited Company |
416 BATH ROAD,HOUNSLOW,TW4 7RP
Number: | 10719941 |
Status: | ACTIVE |
Category: | Private Limited Company |