- Company Overview for FAIRACRE MANAGEMENT LIMITED (01601729)
- Filing history for FAIRACRE MANAGEMENT LIMITED (01601729)
- People for FAIRACRE MANAGEMENT LIMITED (01601729)
- More for FAIRACRE MANAGEMENT LIMITED (01601729)
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) |
---|---|---|---|
12 Apr 2018 | AP04 | Appointment of Grace Miller & Co as a secretary on 11 April 2018 | |
12 Apr 2018 | TM02 | Termination of appointment of Deborah Bryden as a secretary on 11 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to 84 Coombe Road New Malden KT3 4QS on 12 April 2018 | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Helen Victoria Shipman as a director on 1 December 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Mr William Gavin Calderwood on 22 August 2017 | |
23 Aug 2017 | CH03 | Secretary's details changed for Mrs Deborah Bryden on 22 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
23 Aug 2017 | CH01 | Director's details changed for Mrs Deborah Bryden on 22 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
15 Aug 2017 | CH01 | Director's details changed for Mr Williamq Gavin Calderwood on 25 July 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Teodora Mikaleva as a director on 26 July 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Peter Houghton as a director on 26 July 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Williamq Gavin Calderwood as a director on 25 July 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Rose Goldie as a director on 1 August 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Sandra Berry as a director on 10 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Ms Helen Victoria Shipman as a director on 10 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Joseph Emmanuel Ansah as a director on 10 November 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
07 Jan 2016 | AP01 | Appointment of Miss Susan Mary Adey as a director on 7 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Graham Richard Harris as a director on 14 September 2015 | |
19 Oct 2015 | AP03 | Appointment of Mrs Deborah Bryden as a secretary on 9 October 2015 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | TM02 | Termination of appointment of Graham Richad Harris as a secretary on 9 October 2015 |