About

Registered Number: 05290892
Date of Incorporation: 18/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Millennium Way West, Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW

 

Field Boxmore Ii Ltd was setup in 2004, it has a status of "Active". This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CH01 - Change of particulars for director 03 April 2020
CS01 - N/A 19 December 2019
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM02 - Termination of appointment of secretary 10 December 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 19 December 2017
TM01 - Termination of appointment of director 06 September 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
MR04 - N/A 20 June 2017
AA01 - Change of accounting reference date 19 June 2017
AA - Annual Accounts 09 March 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
MR01 - N/A 06 January 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 16 April 2015
MR01 - N/A 11 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 01 August 2014
AA01 - Change of accounting reference date 23 May 2014
MR01 - N/A 20 May 2014
MR01 - N/A 24 February 2014
MR01 - N/A 20 December 2013
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 06 January 2012
AD01 - Change of registered office address 04 November 2011
AA - Annual Accounts 16 September 2011
CH01 - Change of particulars for director 07 July 2011
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2010
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 03 October 2010
AUD - Auditor's letter of resignation 20 May 2010
AUD - Auditor's letter of resignation 19 May 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 22 December 2009
395 - Particulars of a mortgage or charge 10 June 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 19 January 2009
RESOLUTIONS - N/A 14 January 2009
RESOLUTIONS - N/A 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
MEM/ARTS - N/A 07 August 2008
RESOLUTIONS - N/A 03 June 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 25 September 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363a - Annual Return 30 November 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
SA - Shares agreement 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2005
123 - Notice of increase in nominal capital 21 January 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
225 - Change of Accounting Reference Date 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2017 Fully Satisfied

N/A

A registered charge 03 February 2015 Fully Satisfied

N/A

A registered charge 16 May 2014 Fully Satisfied

N/A

A registered charge 14 February 2014 Fully Satisfied

N/A

A registered charge 16 December 2013 Fully Satisfied

N/A

Debenture 29 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.