Advanced company searchLink opens in new window

FIELDWAY MANAGEMENT (NO 2) LIMITED

Company number 02763423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2024 TM01 Termination of appointment of Neil Anthony Stockdale as a director on 10 February 2024
26 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
22 May 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
04 May 2022 AP01 Appointment of Mrs Randi Warming Stockdale as a director on 30 April 2022
16 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Jan 2022 AP04 Appointment of Code Property Management Ltd as a secretary on 31 December 2021
03 Jan 2022 TM02 Termination of appointment of Brent Patterson as a secretary on 30 December 2021
01 Jan 2022 AD01 Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on 1 January 2022
14 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Mar 2021 AD01 Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW England to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 1 March 2021
08 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Dec 2020 AP03 Appointment of Mr Brent Patterson as a secretary on 8 December 2020
08 Dec 2020 TM02 Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 8 December 2020
26 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
26 Nov 2020 AP04 Appointment of Liv (Secretarial Services) Limited as a secretary on 26 October 2020
26 Nov 2020 AD01 Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 26 November 2020
06 Mar 2020 TM02 Termination of appointment of Elizabeth Harriet Price as a secretary on 6 March 2020
11 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
12 Sep 2019 TM01 Termination of appointment of Roy Kenneth Smith as a director on 12 September 2019
23 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with updates