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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |