- Company Overview for FAIRMERRY LIMITED (02508207)
- Filing history for FAIRMERRY LIMITED (02508207)
- People for FAIRMERRY LIMITED (02508207)
- More for FAIRMERRY LIMITED (02508207)
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
|
|
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 |