Download leads from Nexok and grow your business. Find out more

Floyers Field Management Company Limited

Documents

Total Documents84
Total Pages290

Filing History

27 April 2023Confirmation statement made on 22 April 2023 with no updates
4 September 2022Micro company accounts made up to 30 April 2022
22 April 2022Confirmation statement made on 22 April 2022 with no updates
28 November 2021Micro company accounts made up to 30 April 2021
24 April 2021Confirmation statement made on 22 April 2021 with no updates
21 September 2020Micro company accounts made up to 30 April 2020
28 April 2020Confirmation statement made on 22 April 2020 with updates
31 October 2019Micro company accounts made up to 30 April 2019
23 May 2019Confirmation statement made on 22 April 2019 with no updates
30 December 2018Appointment of Mr Nigel Glyn Jones as a director on 18 December 2018
27 December 2018Termination of appointment of Paul Douglas Cooke as a director on 15 December 2018
27 December 2018Micro company accounts made up to 30 April 2018
29 April 2018Confirmation statement made on 22 April 2018 with updates
12 January 2018Micro company accounts made up to 30 April 2017
26 April 2017Confirmation statement made on 22 April 2017 with updates
26 April 2017Confirmation statement made on 22 April 2017 with updates
27 November 2016Total exemption small company accounts made up to 30 April 2016
27 November 2016Total exemption small company accounts made up to 30 April 2016
20 November 2016Termination of appointment of Carlo John Cazzulini as a director on 14 November 2016
20 November 2016Termination of appointment of Carlo John Cazzulini as a director on 14 November 2016
2 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10
2 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 10
19 December 2015Total exemption small company accounts made up to 30 April 2015
19 December 2015Total exemption small company accounts made up to 30 April 2015
25 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 10
25 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 10
26 December 2014Total exemption small company accounts made up to 30 April 2014
26 December 2014Total exemption small company accounts made up to 30 April 2014
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
19 November 2013Termination of appointment of Mark Greening as a director
19 November 2013Appointment of Mr Paul Douglas Cooke as a director
19 November 2013Termination of appointment of Mark Greening as a director
19 November 2013Appointment of Mr Paul Douglas Cooke as a director
10 November 2013Total exemption small company accounts made up to 30 April 2013
10 November 2013Total exemption small company accounts made up to 30 April 2013
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
4 November 2012Total exemption small company accounts made up to 30 April 2012
4 November 2012Total exemption small company accounts made up to 30 April 2012
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
17 December 2011Appointment of Mr Mark Anthony Greening as a director
17 December 2011Appointment of Mr Mark Anthony Greening as a director
11 December 2011Termination of appointment of Christopher Doveton-Gerty as a director
11 December 2011Total exemption small company accounts made up to 30 April 2011
11 December 2011Total exemption small company accounts made up to 30 April 2011
11 December 2011Termination of appointment of Christopher Doveton-Gerty as a director
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
21 January 2011Total exemption small company accounts made up to 30 April 2010
21 January 2011Total exemption small company accounts made up to 30 April 2010
8 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
8 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
19 March 2010Appointment of Christopher Doveton-Gerty as a director
19 March 2010Appointment of Christopher Doveton-Gerty as a director
18 March 2010Termination of appointment of Anthony Ford as a secretary
18 March 2010Termination of appointment of Anthony Ford as a secretary
12 March 2010Appointment of Carlo John Cazzulini as a director
12 March 2010Termination of appointment of Gill Shearer as a director
12 March 2010Appointment of Michael John Bonner as a secretary
12 March 2010Termination of appointment of Gill Shearer as a director
12 March 2010Appointment of Carlo John Cazzulini as a director
12 March 2010Appointment of Michael John Bonner as a secretary
11 March 2010Registered office address changed from Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 11 March 2010
11 March 2010Registered office address changed from Castleford Management 5a New Orchard Poole Dorset BH15 1LY on 11 March 2010
5 January 2010Termination of appointment of Steven Morrish as a director
5 January 2010Termination of appointment of David Morrish as a director
5 January 2010Accounts for a dormant company made up to 30 April 2009
5 January 2010Termination of appointment of David Morrish as a director
5 January 2010Termination of appointment of Steven Morrish as a secretary
5 January 2010Termination of appointment of Steven Morrish as a director
5 January 2010Termination of appointment of Steven Morrish as a secretary
5 January 2010Accounts for a dormant company made up to 30 April 2009
21 December 2009Appointment of Anthony Ford as a secretary
21 December 2009Registered office address changed from Unit 5 Upton Industrial Estate Upton Poole Dorset BH16 5SL on 21 December 2009
21 December 2009Registered office address changed from Unit 5 Upton Industrial Estate Upton Poole Dorset BH16 5SL on 21 December 2009
21 December 2009Appointment of Anthony Ford as a secretary
16 September 2009Director appointed gill shearer
16 September 2009Director appointed gill shearer
4 June 2009Return made up to 22/04/09; full list of members
4 June 2009Return made up to 22/04/09; full list of members
22 April 2008Incorporation
22 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed