Advanced company searchLink opens in new window

FAIRFIELDS STAVELEY MANAGEMENT COMPANY LIMITED

Company number 02306548

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)
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