Advanced company searchLink opens in new window

FAIRMEAD COURT MANAGEMENT LIMITED

Company number 02574132

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)
14 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 12
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
  • GBP 12
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
  • 363(288) ‐ Secretary's particulars changed