Having been setup in 2004, Fielden Homes Ltd are based in Dunstable, Bedfordshire, it's status at Companies House is "Active". There are 4 directors listed as R.J. Blow Secretaries Ltd, Gill, Damien Thomas, Gill, David, Hudson, Stephen for the company. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Damien Thomas | 12 June 2006 | 16 November 2011 | 1 |
GILL, David | 31 March 2004 | 16 November 2011 | 1 |
HUDSON, Stephen | 31 March 2004 | 16 November 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
R.J. BLOW SECRETARIES LTD | 20 October 2008 | 30 November 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 October 2020 | |
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 22 April 2020 | |
AD01 - Change of registered office address | 03 January 2020 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 25 May 2017 | |
CS01 - N/A | 11 April 2017 | |
CH01 - Change of particulars for director | 11 April 2017 | |
MR04 - N/A | 22 March 2017 | |
MR04 - N/A | 22 March 2017 | |
MR04 - N/A | 22 March 2017 | |
MR01 - N/A | 23 December 2016 | |
MR01 - N/A | 23 December 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AR01 - Annual Return | 16 April 2014 | |
AA - Annual Accounts | 14 April 2014 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 12 April 2012 | |
TM01 - Termination of appointment of director | 02 December 2011 | |
TM01 - Termination of appointment of director | 02 December 2011 | |
TM01 - Termination of appointment of director | 02 December 2011 | |
AA01 - Change of accounting reference date | 28 November 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
CH01 - Change of particulars for director | 13 April 2011 | |
CH01 - Change of particulars for director | 15 December 2010 | |
TM02 - Termination of appointment of secretary | 30 November 2010 | |
AD01 - Change of registered office address | 25 August 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH04 - Change of particulars for corporate secretary | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 03 November 2008 | |
363a - Annual Return | 21 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2008 | |
AA - Annual Accounts | 30 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 June 2007 | |
363a - Annual Return | 10 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2007 | |
AA - Annual Accounts | 20 December 2006 | |
395 - Particulars of a mortgage or charge | 14 October 2006 | |
395 - Particulars of a mortgage or charge | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
MEM/ARTS - N/A | 21 June 2006 | |
CERTNM - Change of name certificate | 12 June 2006 | |
363a - Annual Return | 23 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2006 | |
AA - Annual Accounts | 20 October 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 May 2005 | |
363s - Annual Return | 28 April 2005 | |
395 - Particulars of a mortgage or charge | 26 November 2004 | |
395 - Particulars of a mortgage or charge | 05 November 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2004 | |
288b - Notice of resignation of directors or secretaries | 08 April 2004 | |
NEWINC - New incorporation documents | 31 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 December 2016 | Outstanding |
N/A |
A registered charge | 08 December 2016 | Outstanding |
N/A |
Legal charge | 11 October 2006 | Fully Satisfied |
N/A |
Legal charge | 18 August 2006 | Fully Satisfied |
N/A |
Legal charge | 29 September 2005 | Fully Satisfied |
N/A |
Legal charge | 12 November 2004 | Fully Satisfied |
N/A |
Debenture | 02 November 2004 | Fully Satisfied |
N/A |