Fieldstone Partnership Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-03-31

EUROBEAM LTD
EUROBEAM LIMITED
KESSY ASSOCIATES LIMITED

Details

Company type Private Limited Company, Active
Company Number 03721063
Record last updated Sunday, April 20, 2025 4:36:19 PM UTC
Official Address 10 The Avenue Aldenham East
There are 11 companies registered at this street
Locality Aldenham East
Region Hertfordshire, England
Postal Code WD77DJ
Sector Management of real estate on a fee or contract basis

Charts

Visits

FIELDSTONE PARTNERSHIP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72019-122020-22023-112024-62025-501234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 16, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 1, 2022 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Feb 1, 2022 Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
Registry Mar 9, 2021 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Mar 9, 2021 Resignation of 2 people: one Shareholder (25-50%) Resignation of 2 people: one Shareholder (25-50%)
Registry Sep 30, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Jul 5, 2017 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 25, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Dec 1, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
Registry Feb 25, 2014 Annual return Annual return
Financials Dec 6, 2013 Annual accounts Annual accounts
Financials Sep 12, 2013 Annual accounts 4345... Annual accounts 4345...
Registry Feb 25, 2013 Annual return Annual return
Registry Jan 23, 2013 Annual return 4345... Annual return 4345...
Financials Dec 5, 2012 Annual accounts Annual accounts
Financials Sep 13, 2012 Annual accounts 4345... Annual accounts 4345...
Registry May 9, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 9, 2012 Resignation of one Secretary Resignation of one Secretary
Registry May 9, 2012 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 9, 2012 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 29, 2012 Annual return Annual return
Registry Feb 28, 2012 Annual return 4345... Annual return 4345...
Financials Dec 20, 2011 Annual accounts Annual accounts
Financials Sep 18, 2011 Annual accounts 4345... Annual accounts 4345...
Registry Mar 23, 2011 Annual return Annual return
Registry Feb 1, 2011 Annual return 4345... Annual return 4345...
Financials Dec 16, 2010 Annual accounts Annual accounts
Financials Sep 17, 2010 Annual accounts 4345... Annual accounts 4345...
Registry Mar 8, 2010 Annual return Annual return
Registry Mar 5, 2010 Change of particulars for director Change of particulars for director
Registry Mar 5, 2010 Change of particulars for director 3721... Change of particulars for director 3721...
Registry Feb 17, 2010 Annual return Annual return
Financials Feb 1, 2010 Annual accounts Annual accounts
Financials Nov 3, 2009 Annual accounts 4345... Annual accounts 4345...
Registry Apr 17, 2009 Annual return Annual return
Registry Mar 17, 2009 Annual return 4345... Annual return 4345...
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Nov 5, 2008 Annual return Annual return
Financials Oct 30, 2008 Annual accounts Annual accounts
Financials Mar 26, 2008 Annual accounts 3721... Annual accounts 3721...
Registry Mar 4, 2008 Annual return Annual return
Financials Dec 23, 2007 Annual accounts Annual accounts
Registry Jul 7, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2007 Annual return Annual return
Registry Jun 1, 2007 Annual return 3721... Annual return 3721...
Financials Mar 15, 2007 Annual accounts Annual accounts
Financials Oct 5, 2006 Annual accounts 4345... Annual accounts 4345...
Registry Mar 17, 2006 Annual return Annual return
Registry Mar 2, 2006 Annual return 4345... Annual return 4345...
Financials Jan 30, 2006 Annual accounts Annual accounts
Financials Oct 6, 2005 Annual accounts 4345... Annual accounts 4345...
Registry May 23, 2005 Annual return Annual return
Financials Mar 2, 2005 Annual accounts Annual accounts
Registry Jan 28, 2005 Annual return Annual return
Registry Jan 11, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 3, 2004 Annual accounts Annual accounts
Registry Oct 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 3721... Declaration of satisfaction in full or in part of a mortgage or charge 3721...
Registry Oct 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 23, 2004 Particulars of a mortgage or charge 3721... Particulars of a mortgage or charge 3721...
Registry Jun 10, 2004 Annual return Annual return
Registry Jun 10, 2004 Resignation of a secretary Resignation of a secretary
Registry Jun 10, 2004 Director's particulars changed Director's particulars changed
Registry May 24, 2004 Appointment of a secretary Appointment of a secretary
Financials May 10, 2004 Annual accounts Annual accounts
Registry Feb 25, 2004 Annual return Annual return
Registry Jan 1, 2004 Appointment of a man as Finance and Secretary Appointment of a man as Finance and Secretary
Registry Dec 31, 2003 Resignation of one Property Cons and one Secretary (a man) Resignation of one Property Cons and one Secretary (a man)
Financials Sep 14, 2003 Annual accounts Annual accounts
Registry May 29, 2003 Change of accounting reference date Change of accounting reference date
Registry May 20, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 2003 Company name change Company name change
Registry Apr 24, 2003 Change of name certificate Change of name certificate
Registry Mar 19, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 12, 2003 Annual return Annual return
Registry Mar 5, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 5, 2003 Particulars of a mortgage or charge 4345... Particulars of a mortgage or charge 4345...
Registry Feb 20, 2003 Annual return Annual return
Registry Feb 20, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 13, 2002 Annual accounts Annual accounts
Registry Mar 22, 2002 Annual return Annual return
Registry Mar 12, 2002 Appointment of a secretary Appointment of a secretary
Registry Mar 12, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 12, 2002 Change of accounting reference date Change of accounting reference date
Registry Feb 22, 2002 Appointment of a director Appointment of a director
Registry Feb 22, 2002 Resignation of a secretary Resignation of a secretary
Registry Feb 22, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 22, 2002 Resignation of a director Resignation of a director
Registry Jan 30, 2002 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jan 30, 2002 Annual accounts Annual accounts
Registry Jan 20, 2002 Appointment of a man as Director Appointment of a man as Director
Registry Dec 31, 2001 Two appointments: 2 companies Two appointments: 2 companies
Registry Mar 1, 2001 Annual return Annual return
Registry Feb 28, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 2001 Particulars of a mortgage or charge 3721... Particulars of a mortgage or charge 3721...
Financials Feb 15, 2001 Annual accounts Annual accounts
Registry Sep 13, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 27, 2000 Annual return Annual return
Registry Apr 6, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)