FAIRFIELD PROPERTIES (BRIDGEND) LIMITED
Company number 02061086
- Company Overview for FAIRFIELD PROPERTIES (BRIDGEND) LIMITED (02061086)
- Filing history for FAIRFIELD PROPERTIES (BRIDGEND) LIMITED (02061086)
- People for FAIRFIELD PROPERTIES (BRIDGEND) LIMITED (02061086)
- Charges for FAIRFIELD PROPERTIES (BRIDGEND) LIMITED (02061086)
- More for FAIRFIELD PROPERTIES (BRIDGEND) LIMITED (02061086)
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) |
---|---|---|---|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
20 Feb 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
19 Feb 2013 | AD01 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 19 February 2013 | |
19 Feb 2013 | TM02 | Termination of appointment of Dorchester Nominees Ltd as a secretary | |
19 Feb 2013 | AD02 | Register inspection address has been changed from 9 Arlesey Road Ickleford Hitchin Hertfordshire SG5 3UN England | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Mr William Hopkin Joseph on 12 January 2010 | |
12 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Jan 2010 | CH04 | Secretary's details changed for Dorchester Nominees Ltd on 12 January 2010 | |
12 Jan 2010 | AD02 | Register inspection address has been changed | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
15 Apr 2009 | 288b | Appointment terminated director margaret joseph | |
16 Feb 2009 | 363a | Return made up to 28/12/08; full list of members | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
17 Apr 2008 | 288a | Director appointed margaret anne joseph | |
17 Apr 2008 | 363s | Return made up to 28/12/07; no change of members | |
26 Nov 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
10 Aug 2007 | 288b | Secretary resigned | |
10 Aug 2007 | 288a | New secretary appointed |