Advanced company searchLink opens in new window

FIELD COURT RESIDENTS LIMITED

Company number 04281214

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)
30 Jun 2014 TM02 Termination of appointment of Urban Owners Limited as a secretary
14 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 8
13 Aug 2013 AP01 Appointment of Mr Richard Colin Cohen as a director
13 Aug 2013 AP01 Appointment of Mr Grahame Keith Cohen as a director
12 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 30 September 2011
14 May 2012 TM01 Termination of appointment of Kathy Shemirani as a director
11 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
11 Jan 2012 CH04 Secretary's details changed for Urban Owners Limited on 11 January 2012
11 Jan 2012 AD01 Registered office address changed from , C/O Urban Owners Limited, 5B Sumatra House, 215 West End Lane, London, NW6 1XJ, United Kingdom on 11 January 2012
15 Jul 2011 AP04 Appointment of Urban Owners Limited as a secretary
15 Jul 2011 AD01 Registered office address changed from , Flat 3 Field Court 33 Sunningfields Road, Hendon, London, NW4 4QT on 15 July 2011
14 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
20 Jun 2011 TM01 Termination of appointment of Rajee Nathan as a director
17 Jun 2011 TM01 Termination of appointment of Rajee Nathan as a director
26 Apr 2011 AP01 Appointment of Mr Phillip James Hopkins as a director
13 Dec 2010 AP01 Appointment of Mrs. Kathy Shemirani as a director
06 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
11 Nov 2010 TM01 Termination of appointment of Ayman Azmy as a director
11 Nov 2010 TM02 Termination of appointment of Benn Thompson as a secretary
09 Nov 2010 AP01 Appointment of Rajee Nathan as a director
09 Nov 2010 AD01 Registered office address changed from , C/O Wilson Hawkins Plc, 29-35 High Street, Harrow on the Hill, Middlesex, HA1 3HT on 9 November 2010
28 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009