FAIRFIELD PLACE (UXBRIDGE) MANAGEMENT CO. LIMITED
Company number 01205835
- Company Overview for FAIRFIELD PLACE (UXBRIDGE) MANAGEMENT CO. LIMITED (01205835)
- Filing history for FAIRFIELD PLACE (UXBRIDGE) MANAGEMENT CO. LIMITED (01205835)
- People for FAIRFIELD PLACE (UXBRIDGE) MANAGEMENT CO. LIMITED (01205835)
- More for FAIRFIELD PLACE (UXBRIDGE) MANAGEMENT CO. LIMITED (01205835)
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) |
---|---|---|---|
22 Oct 2024 | CH01 | Director's details changed for Mr Robert James Saw on 21 October 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
02 Jul 2024 | AA | Micro company accounts made up to 25 December 2023 | |
23 Oct 2023 | AP03 | Appointment of Mr Andrew Robertson as a secretary on 10 October 2023 | |
23 Oct 2023 | TM02 | Termination of appointment of Common Ground Estate & Property Management Limited as a secretary on 10 October 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT England to Wrights House 102-104 High Street Great Missenden HP16 0BE on 23 October 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
20 Apr 2023 | AA | Micro company accounts made up to 25 December 2022 | |
19 Jan 2023 | CH04 | Secretary's details changed for Common Ground Estate & Property Management Limited on 1 April 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 25 December 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
28 Apr 2022 | AD01 | Registered office address changed from C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 28 April 2022 | |
09 Mar 2022 | AP01 | Appointment of Ms Glenys Elizabeth Hopkins as a director on 24 November 2021 | |
27 Jan 2022 | AP01 | Appointment of Mr Nigel Anthony White as a director on 24 November 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Sheila Maureen Palmer as a director on 24 November 2021 | |
19 Aug 2021 | AA | Micro company accounts made up to 25 December 2020 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
17 Aug 2021 | AD01 | Registered office address changed from Newtown House C/O Common Ground Estate & Property Management Ltd Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG on 17 August 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
13 Jul 2020 | AA | Micro company accounts made up to 25 December 2019 | |
01 Jul 2020 | AP04 | Appointment of Common Ground Estate & Property Management Limited as a secretary on 1 July 2020 | |
01 Jul 2020 | TM02 | Termination of appointment of Alan Robert Draper as a secretary on 1 July 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of Ronald Harold Clack as a director on 24 March 2020 | |
03 Sep 2019 | AA | Micro company accounts made up to 25 December 2018 |