Advanced company searchLink opens in new window

FIELDFARES PROPERTY MANAGEMENT COMPANY (ARCLID) LIMITED

Company number 03577417

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)
03 May 2016 AD01 Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 3 May 2016
20 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 25
26 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 25
24 Nov 2014 CH01 Director's details changed for Mr William George Makin on 24 November 2014
24 Nov 2014 CH01 Director's details changed for Kazimierz Wieslaw Zygmunt on 24 November 2014
24 Nov 2014 CH01 Director's details changed for John Stephen Nixon on 24 November 2014
24 Nov 2014 CH01 Director's details changed for Prof Paul David Hooper on 24 November 2014
24 Nov 2014 CH01 Director's details changed for Dr John Michael Scholey on 24 November 2014
15 Nov 2014 AD01 Registered office address changed from 15 Villa Farm, Newcastle Road Arclid Sandbach Cheshire CW11 2UQ England to 3 Minshull Street Knutsford Cheshire WA16 6HG on 15 November 2014
15 Nov 2014 CH03 Secretary's details changed for William George Makin on 15 November 2014
15 May 2014 AP01 Appointment of John Michael Storey as a director
15 May 2014 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 15 May 2014
15 May 2014 TM01 Termination of appointment of Hertford Company Secretaries Limited as a director
15 May 2014 TM01 Termination of appointment of Justin Herbert as a director
15 May 2014 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary
06 May 2014 AP01 Appointment of John Stephen Nixon as a director
06 May 2014 AP01 Appointment of Prof Paul David Hooper as a director
30 Apr 2014 AP01 Appointment of William George Makin as a director
30 Apr 2014 AP03 Appointment of William George Makin as a secretary
29 Apr 2014 AP01 Appointment of Kazimierz Wieslaw Zygmunt as a director
15 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 25
03 Sep 2013 AP02 Appointment of Hertford Company Secretaries Limited as a director
03 Sep 2013 AP01 Appointment of Mr Justin William Herbert as a director