- Company Overview for FIELD & FLOWER LIMITED (07183445)
- Filing history for FIELD & FLOWER LIMITED (07183445)
- People for FIELD & FLOWER LIMITED (07183445)
- Charges for FIELD & FLOWER LIMITED (07183445)
- More for FIELD & FLOWER LIMITED (07183445)
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
|
|
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 28 December 2017
|
|
06 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 22 November 2017
|
|
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
|
|
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
|
|
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
|
|
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
|