Advanced company searchLink opens in new window

FIELD LODGE (FREEHOLD) LIMITED

Company number 08193146

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)
17 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
15 Aug 2023 PSC04 Change of details for Mr Kevin Robert Hamilton Sheffield as a person with significant control on 15 August 2023
01 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
19 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
16 Aug 2022 CH01 Director's details changed for Mr Kevin Robert Hamilton Sheffield on 16 August 2022
29 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
20 Aug 2021 PSC04 Change of details for Mr Kevin Robert Hamilton Sheffield as a person with significant control on 20 August 2021
20 Aug 2021 CH01 Director's details changed for Mr Kevin Robert Hamilton Sheffield on 20 August 2021
20 Aug 2021 CH01 Director's details changed for Ms Samantha Decia Hyer on 20 August 2021
20 Aug 2021 AD01 Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 20 August 2021
04 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
06 Oct 2020 CS01 Confirmation statement made on 10 August 2020 with updates
06 Oct 2020 PSC04 Change of details for Mr Kevin Robert Hamilton Sheffield as a person with significant control on 10 August 2020
06 Oct 2020 PSC07 Cessation of Nicole Maria Wilhelmina Gilmore as a person with significant control on 22 May 2020
21 Aug 2020 AP01 Appointment of Ms Samantha Decia Hyer as a director on 19 August 2020
06 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
12 Dec 2019 TM01 Termination of appointment of Nicole Maria Wilhelmina Gilmore as a director on 5 December 2019
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 May 2019 AD01 Registered office address changed from 6B Parkway Parkway Porters Wood St. Albans Herts AL3 6PA United Kingdom to 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 20 May 2019
17 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates