FAIRFIELDS STAVELEY MANAGEMENT COMPANY LIMITED
Company number 02306548
- Company Overview for FAIRFIELDS STAVELEY MANAGEMENT COMPANY LIMITED (02306548)
- Filing history for FAIRFIELDS STAVELEY MANAGEMENT COMPANY LIMITED (02306548)
- People for FAIRFIELDS STAVELEY MANAGEMENT COMPANY LIMITED (02306548)
- More for FAIRFIELDS STAVELEY MANAGEMENT COMPANY LIMITED (02306548)
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) |
---|---|---|---|
22 Jul 2024 | AP04 | Appointment of Rowan Building Management Limited as a secretary on 22 July 2024 | |
22 Jul 2024 | TM02 | Termination of appointment of Christopher Paul Brook as a secretary on 22 July 2024 | |
10 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 May 2024 | TM01 | Termination of appointment of Jacqueline Hardaker as a director on 30 May 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
19 Apr 2023 | AP01 | Appointment of Mrs Heather Margaret Stobbart as a director on 17 March 2023 | |
23 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
19 May 2021 | AP03 | Appointment of Mr Christopher Paul Brook as a secretary on 5 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
13 May 2021 | AD01 | Registered office address changed from C/O Edwin Thompson 23 Church Street Windermere Cumbria LA23 1AQ England to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 13 May 2021 | |
04 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
26 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
07 May 2019 | TM02 | Termination of appointment of Rosemarie Caroline Lock as a secretary on 7 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from C/O Constant Property Management 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ to C/O Edwin Thompson 23 Church Street Windermere Cumbria LA23 1AQ on 7 May 2019 | |
24 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
26 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
09 Apr 2017 | AP01 | Appointment of Mrs Kathy Forster as a director on 1 April 2017 | |
25 Mar 2017 | TM01 | Termination of appointment of Alice Susan Blagg as a director on 24 March 2017 |