- Company Overview for FAIRLAWNS MANAGEMENT LIMITED (01578135)
- Filing history for FAIRLAWNS MANAGEMENT LIMITED (01578135)
- People for FAIRLAWNS MANAGEMENT LIMITED (01578135)
- More for FAIRLAWNS MANAGEMENT LIMITED (01578135)
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) |
---|---|---|---|
08 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 Nov 2011 | CH04 | Secretary's details changed for Essex Properties on 21 October 2011 | |
16 Nov 2011 | TM01 | Termination of appointment of Stuart Furzer as a director | |
16 Nov 2011 | TM01 | Termination of appointment of Christopher Meayers-Norkett as a director | |
21 Oct 2011 | CH04 | Secretary's details changed for Homes & Watsonpartnership Ltd on 21 October 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF United Kingdom on 21 October 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU United Kingdom on 21 October 2011 | |
21 Oct 2011 | AP01 | Appointment of Mr Christopher Meayers-Norkett as a director | |
21 Oct 2011 | AP01 | Appointment of Mr Stuart Furzer as a director | |
21 Oct 2011 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 21 October 2011 | |
21 Oct 2011 | AP04 | Appointment of Homes & Watsonpartnership Ltd as a secretary | |
21 Oct 2011 | TM02 | Termination of appointment of Carol Sullivan as a secretary | |
24 Aug 2011 | AP03 | Appointment of Mrs Carol Sullivan as a secretary | |
04 Aug 2011 | TM02 | Termination of appointment of Homes and Watson Partnership Ltd as a secretary | |
04 Aug 2011 | AP03 | Appointment of Mrs Carol Ann Sullivan as a secretary | |
26 Jul 2011 | AD01 | Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 26 July 2011 | |
25 Feb 2011 | AP01 | Appointment of Mr Stephen John Murray as a director | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
14 Dec 2010 | TM01 | Termination of appointment of Maurice Farrington as a director | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | TM01 |
Termination of appointment of Stephen Murray as a director
|
|
08 Apr 2010 | AP01 | Appointment of Lisa Jane Emmerson as a director | |
26 Feb 2010 | TM01 | Termination of appointment of Stephen Murray as a director | |
08 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders |