Advanced company searchLink opens in new window

FAIRFIELD NOMINEES LIMITED

Company number 01044479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
11 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
11 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
11 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
03 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
09 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
31 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
06 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
06 Aug 2014 CH01 Director's details changed for Mr Kenneth Frank Morgan on 6 August 2014
06 Aug 2014 CH01 Director's details changed for Mr Keith Robert Malcouronne on 1 July 2014
06 Aug 2014 CH03 Secretary's details changed for Mr Keith Robert Malcouronne on 1 July 2014