Advanced company searchLink opens in new window

FAIRMERRY LIMITED

Company number 02508207

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)
06 Feb 2015 AP03 Appointment of Mr Christopher James Mcfadden as a secretary on 1 January 2014
03 Nov 2014 AD01 Registered office address changed from 153 Cyncoed Road Cardiff CF23 6AG to 566 Cowbridge Road East Canton Cardiff South Wales CF5 1BP on 3 November 2014
23 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 9
14 May 2014 TM01 Termination of appointment of Gareth Lane as a director
14 May 2014 TM02 Termination of appointment of Gareth Lane as a secretary
05 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
26 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
25 Jun 2013 CH01 Director's details changed for Raymond James Smart on 25 June 2013
16 Apr 2013 AP01 Appointment of Mr Gareth William Lane as a director
26 Mar 2013 TM02 Termination of appointment of Raymond Smart as a secretary
26 Mar 2013 AP03 Appointment of Gareth William Lane as a secretary
26 Mar 2013 AD01 Registered office address changed from Flat 3 564 Cowbridge Road East Victoria Park Cardiff CF5 1BP on 26 March 2013
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
02 Jan 2013 AA Accounts for a dormant company made up to 30 June 2011
02 Jan 2013 AA Accounts for a dormant company made up to 30 June 2010
02 Jan 2013 AA Accounts for a dormant company made up to 30 June 2009
02 Jan 2013 AR01 Annual return made up to 4 June 2012 with full list of shareholders
02 Jan 2013 AR01 Annual return made up to 4 June 2011 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of Michael Hammond as a director
02 Jan 2013 AR01 Annual return made up to 4 June 2010 with full list of shareholders
02 Jan 2013 AP03 Appointment of Raymond James Smart as a secretary
02 Jan 2013 TM01 Termination of appointment of David Lloyd as a director
02 Jan 2013 TM02 Termination of appointment of Paul Clay as a secretary
02 Jan 2013 TM01 Termination of appointment of Paul Clay as a director
02 Jan 2013 AP01 Appointment of Kim Ovenstone as a director