Established in 2001, Fieldchart Ltd are based in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTLAND, Cathryn | 24 July 2001 | - | 1 |
HARTLAND, Simon | 24 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AA - Annual Accounts | 09 September 2020 | |
MR01 - N/A | 10 February 2020 | |
CS01 - N/A | 07 November 2019 | |
CS01 - N/A | 06 November 2019 | |
MR04 - N/A | 06 November 2019 | |
CS01 - N/A | 30 October 2019 | |
MR04 - N/A | 02 October 2019 | |
MR04 - N/A | 02 October 2019 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 07 March 2019 | |
CS01 - N/A | 11 January 2019 | |
MR04 - N/A | 23 May 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 12 March 2018 | |
AD01 - Change of registered office address | 12 March 2018 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 09 March 2017 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 01 December 2015 | |
MR01 - N/A | 23 October 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 28 October 2014 | |
MR01 - N/A | 24 June 2014 | |
AR01 - Annual Return | 13 March 2014 | |
CH01 - Change of particulars for director | 13 March 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
CH03 - Change of particulars for secretary | 12 March 2014 | |
MR01 - N/A | 09 November 2013 | |
MR01 - N/A | 01 October 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AA01 - Change of accounting reference date | 12 September 2012 | |
SH01 - Return of Allotment of shares | 12 April 2012 | |
AR01 - Annual Return | 20 February 2012 | |
SH01 - Return of Allotment of shares | 09 January 2012 | |
AD01 - Change of registered office address | 21 December 2011 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2010 | |
AA - Annual Accounts | 21 November 2009 | |
SH01 - Return of Allotment of shares | 20 November 2009 | |
363a - Annual Return | 17 August 2009 | |
363s - Annual Return | 07 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 October 2008 | |
AA - Annual Accounts | 23 September 2008 | |
AA - Annual Accounts | 25 February 2008 | |
363s - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 15 May 2007 | |
363s - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 31 May 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 11 December 2002 | |
363s - Annual Return | 11 July 2002 | |
288a - Notice of appointment of directors or secretaries | 27 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
287 - Change in situation or address of Registered Office | 09 August 2001 | |
288b - Notice of resignation of directors or secretaries | 06 August 2001 | |
288b - Notice of resignation of directors or secretaries | 06 August 2001 | |
NEWINC - New incorporation documents | 10 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 February 2020 | Outstanding |
N/A |
A registered charge | 07 October 2015 | Fully Satisfied |
N/A |
A registered charge | 23 June 2014 | Fully Satisfied |
N/A |
A registered charge | 08 November 2013 | Fully Satisfied |
N/A |
A registered charge | 13 September 2013 | Fully Satisfied |
N/A |
Legal mortgage | 21 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 21 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 21 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 21 December 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 21 December 2005 | Fully Satisfied |
N/A |