Advanced company searchLink opens in new window

FAIRLAWNS MANAGEMENT LIMITED

Company number 01578135

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)
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
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
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
08 Feb 2010 CH01 Director's details changed for Stephen John Murray on 2 October 2009
08 Feb 2010 CH01 Director's details changed for Maurice Edward Farrington on 2 October 2009
08 Feb 2010 CH01 Director's details changed for Stuart John Doran on 1 October 2009