Advanced company searchLink opens in new window

FIELD & FLOWER LIMITED

Company number 07183445

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)
13 Mar 2018 CH01 Director's details changed for James Richmond John Flower on 13 March 2018
13 Mar 2018 PSC07 Cessation of David Mansfield as a person with significant control on 13 March 2018
23 Feb 2018 SH08 Change of share class name or designation
21 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Sum of £949.99 is capitalised 22/11/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 1,062.7
  • ANNOTATION Clarification a second filed SH01 was registered on 13/04/2018
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 November 2017
  • GBP 975
05 Feb 2018 AD01 Registered office address changed from , 16 Sudbrooke Road, London, SW12 8TG to C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP on 5 February 2018
04 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jun 2017 MR01 Registration of charge 071834450001, created on 31 May 2017
10 May 2017 CS01 Confirmation statement made on 9 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 25
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 25
29 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 25
21 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Jul 2013 AP01 Appointment of Mr David James Mansfield as a director
19 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 December 2011
  • GBP 25.00000