- Company Overview for FAIRHURST FLATS LIMITED (01044201)
- Filing history for FAIRHURST FLATS LIMITED (01044201)
- People for FAIRHURST FLATS LIMITED (01044201)
- More for FAIRHURST FLATS LIMITED (01044201)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
14 Jan 2020 | TM01 | Termination of appointment of Peter George Stubbs as a director on 16 December 2019 | |
14 Jan 2020 | TM01 | Termination of appointment of Jenny Bailey as a director on 5 December 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
30 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Jan 2017 | AP01 | Appointment of Mr Steven Arthur Gorman as a director on 30 September 2016 | |
13 Jan 2017 | AP01 | Appointment of Mrs Michelle Gillett as a director on 4 November 2016 | |
13 Jan 2017 | AP01 | Appointment of Mr David Eric John Rimmer as a director on 21 October 2016 | |
13 Jan 2017 | TM01 | Termination of appointment of Bessie Whittaker as a director on 30 September 2016 | |
13 Jan 2017 | CH01 | Director's details changed for Andrew Michael Whittaker on 13 January 2017 | |
13 Jan 2017 | TM01 | Termination of appointment of Anne Hulme as a director on 21 October 2016 | |
13 Jan 2017 | TM01 | Termination of appointment of Josephine Francis Davis as a director on 4 November 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Robert Scott Agnew as a director on 19 July 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | AP01 | Appointment of Mrs Anne Hulme as a director on 25 September 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | TM01 | Termination of appointment of Charles Gordon Hamman as a director on 25 September 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Phillip John Grice as a director on 7 June 2015 | |
27 Jan 2016 | TM01 | Termination of appointment of Pauline Ann Evans as a director on 1 December 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Feb 2015 | CH01 | Director's details changed for Shena Walker on 27 February 2015 |