Advanced company searchLink opens in new window

FAIRVIEW ENFIELD LIMITED

Company number 01792776

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)
05 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 22,816,458
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
  • GBP 22,816,458
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