- Company Overview for FAIRMEAD COURT MANAGEMENT LIMITED (02574132)
- Filing history for FAIRMEAD COURT MANAGEMENT LIMITED (02574132)
- People for FAIRMEAD COURT MANAGEMENT LIMITED (02574132)
- More for FAIRMEAD COURT MANAGEMENT LIMITED (02574132)
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) |
---|---|---|---|
14 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH01 | Director's details changed for Mr Paul Lukaris on 13 January 2015 | |
04 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for Paul Lukaris on 5 January 2011 | |
23 Nov 2010 | TM02 | Termination of appointment of Martyn Lloyd as a secretary | |
03 Nov 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
29 Sep 2010 | AD01 | Registered office address changed from 3a Penybont Road Pencoed Bridgend Mid Glamorgan CF35 5PY on 29 September 2010 | |
10 Sep 2010 | AP01 | Appointment of Gwilym Rees as a director | |
30 Jul 2010 | AP01 | Appointment of Julie Walters as a director | |
30 Jul 2010 | AP01 | Appointment of Anthony Cook as a director | |
14 Apr 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
21 Jan 2010 | AA | Total exemption full accounts made up to 31 January 2009 | |
12 Mar 2009 | 363a | Return made up to 04/01/09; no change of members | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 1 heol y deri rhiwbina cardiff CF14 6HA | |
04 Mar 2009 | 288a | Secretary appointed martin lloyd | |
27 Jan 2009 | 288b | Appointment terminated secretary david simpson | |
14 Nov 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
27 Mar 2008 | 363s |
Return made up to 04/01/08; no change of members
|