Established in 2003, Fieldpound Ltd has its registered office in Northampton, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAYLISS, Stephen | 26 June 2020 | - | 1 |
KING, Michael Frank | 26 June 2020 | - | 1 |
PARSONS, Robert Huw | 14 September 2020 | - | 1 |
PARKER, David Robert | 04 August 2003 | 26 June 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERCIVAL, John Martyn | 26 June 2020 | - | 1 |
PARKER, Alison Margaret | 14 August 2003 | 26 June 2020 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 24 September 2020 | |
AP01 - Appointment of director | 23 September 2020 | |
MR01 - N/A | 13 August 2020 | |
AP01 - Appointment of director | 30 June 2020 | |
AD01 - Change of registered office address | 29 June 2020 | |
AP03 - Appointment of secretary | 29 June 2020 | |
TM01 - Termination of appointment of director | 29 June 2020 | |
TM02 - Termination of appointment of secretary | 29 June 2020 | |
AP01 - Appointment of director | 29 June 2020 | |
AP01 - Appointment of director | 29 June 2020 | |
PSC02 - N/A | 29 June 2020 | |
PSC07 - N/A | 29 June 2020 | |
AA - Annual Accounts | 26 June 2020 | |
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 29 March 2019 | |
AA - Annual Accounts | 07 November 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 02 April 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 22 November 2010 | |
AR01 - Annual Return | 16 April 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 11 November 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 15 September 2007 | |
363s - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363s - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 16 January 2006 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 09 December 2004 | |
225 - Change of Accounting Reference Date | 15 November 2004 | |
363s - Annual Return | 07 April 2004 | |
SA - Shares agreement | 07 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2003 | |
288b - Notice of resignation of directors or secretaries | 02 September 2003 | |
288b - Notice of resignation of directors or secretaries | 02 September 2003 | |
288a - Notice of appointment of directors or secretaries | 02 September 2003 | |
288a - Notice of appointment of directors or secretaries | 02 September 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
287 - Change in situation or address of Registered Office | 13 April 2003 | |
288b - Notice of resignation of directors or secretaries | 07 April 2003 | |
288b - Notice of resignation of directors or secretaries | 07 April 2003 | |
NEWINC - New incorporation documents | 19 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 August 2020 | Outstanding |
N/A |