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)
25 Mar 2017 AA Micro company accounts made up to 31 December 2016
01 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12
11 May 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 12
16 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
16 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12
21 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
18 Mar 2014 AP01 Appointment of Ms Jacqueline Hardaker as a director
16 Mar 2014 TM01 Termination of appointment of Bernard Knight as a director
13 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
26 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
08 Aug 2012 AP01 Appointment of Mr Bernard Anthony Knight as a director
12 Jul 2012 TM01 Termination of appointment of Peter Sketch as a director
14 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
28 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
23 Mar 2012 TM01 Termination of appointment of Aidan Bruce as a director
28 Feb 2012 CH01 Director's details changed for Aidan Joseph Bruce on 17 February 2012
28 Feb 2012 CH01 Director's details changed for Mrs Alice Susan Blagg on 17 February 2012
08 Dec 2011 AP01 Appointment of Mr Peter Gerald Sketch as a director
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
06 May 2011 AP03 Appointment of Ms Rosemarie Caroline Lock as a secretary
06 May 2011 TM02 Termination of appointment of Derrick Hackney as a secretary
06 May 2011 AD01 Registered office address changed from C/O Hackney & Leigh Elleray Corner College Road Windermere Cumbria LA23 1BU on 6 May 2011
03 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders