About

Registered Number: 03734987
Date of Incorporation: 17/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Field House 11 Main Road, Radcliffe On Trent, Nottingham, NG12 2FD

 

Based in Nottingham, Fieldhouse Ltd was founded on 17 March 1999, it's status is listed as "Active". Atkinson, Lucy Charlotte, Pring, Patricia Ann, Pring, Ronald Charles are listed as the directors of the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Lucy Charlotte 08 November 2012 - 1
PRING, Patricia Ann 26 August 1999 - 1
PRING, Ronald Charles 26 August 1999 05 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 18 October 2017
AA01 - Change of accounting reference date 03 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 12 May 2017
RESOLUTIONS - N/A 02 November 2016
CC04 - Statement of companies objects 02 November 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 October 2016
MR04 - N/A 17 October 2016
MR04 - N/A 17 October 2016
AA01 - Change of accounting reference date 13 October 2016
MR01 - N/A 04 October 2016
AP01 - Appointment of director 27 May 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 02 January 2014
TM01 - Termination of appointment of director 11 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 04 January 2013
AP01 - Appointment of director 08 November 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 07 March 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 09 March 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 22 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 07 December 2000
225 - Change of Accounting Reference Date 07 December 2000
287 - Change in situation or address of Registered Office 07 December 2000
363s - Annual Return 19 May 2000
395 - Particulars of a mortgage or charge 14 April 2000
395 - Particulars of a mortgage or charge 07 April 2000
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
225 - Change of Accounting Reference Date 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

Debenture 12 April 2000 Fully Satisfied

N/A

Legal mortgage 05 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.