Advanced company searchLink opens in new window

FAIRHAM PASTURES DEVELOPMENTS LIMITED

Company number 02707424

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)
20 Feb 2021 AA Accounts for a small company made up to 31 March 2020
16 Feb 2021 MR01 Registration of charge 027074240001, created on 12 February 2021
24 Nov 2020 AP03 Appointment of Mr Ian David Dickinson as a secretary on 30 October 2020
24 Nov 2020 TM02 Termination of appointment of Natalie Clair Stevenson as a secretary on 30 October 2020
24 Nov 2020 CS01 Confirmation statement made on 6 May 2020 with updates
15 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
27 Mar 2020 PSC05 Change of details for Conder Developments Limited as a person with significant control on 27 March 2020
13 Feb 2020 AP03 Appointment of Mrs Natalie Clair Stevenson as a secretary on 20 December 2019
13 Feb 2020 TM02 Termination of appointment of Ian David Dickinson as a secretary on 20 December 2019
05 Sep 2019 AA Accounts for a small company made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
22 Mar 2019 AP01 Appointment of Mr Robert Michael Hepwood as a director on 22 March 2019
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
13 Apr 2018 TM01 Termination of appointment of Paul Shanley as a director on 31 March 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
27 Mar 2018 AD01 Registered office address changed from Brailsford Hall Brailsford Derbyshire DE6 3BU to Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA on 27 March 2018
14 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
05 Sep 2017 AP01 Appointment of Mr Ian David Dickinson as a director on 18 August 2017
28 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
19 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
07 Mar 2017 CH01 Director's details changed for Mr David Charles Clowes on 14 October 2016
14 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
17 Oct 2015 AA Total exemption full accounts made up to 31 March 2015