- Company Overview for FAIRVIEW ENFIELD LIMITED (01792776)
- Filing history for FAIRVIEW ENFIELD LIMITED (01792776)
- People for FAIRVIEW ENFIELD LIMITED (01792776)
- Charges for FAIRVIEW ENFIELD LIMITED (01792776)
- More for FAIRVIEW ENFIELD LIMITED (01792776)
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) |
---|---|---|---|
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2016 | AP01 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 | |
04 Mar 2016 | MR01 | Registration of charge 017927760036, created on 1 March 2016 | |
01 Mar 2016 | MR04 | Satisfaction of charge 32 in full | |
27 Aug 2015 | AP01 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 | |
30 Jul 2015 | AP03 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 | |
05 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
10 Mar 2015 | MR01 | Registration of charge 017927760035, created on 9 March 2015 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Sep 2014 | MR01 | Registration of charge 017927760034, created on 12 September 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Martin Sidders as a director | |
20 Jun 2014 | TM02 | Termination of appointment of Martin Sidders as a secretary | |
20 Jun 2014 | AP03 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary | |
17 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | AD01 | Registered office address changed from 50 Lancaster Road Enfield Middx EN2 0BY on 17 June 2014 | |
23 May 2014 | AP01 | Appointment of Mr Jeremy Philip Hilton Vickers as a director | |
06 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
28 May 2013 | TM01 | Termination of appointment of Alexander Benton as a director | |
28 May 2013 | TM01 | Termination of appointment of Charles Cobb as a director | |
25 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Apr 2013 | MG01 | Duplicate mortgage certificatecharge no:33 | |
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 33 |