FAIRHAM PASTURES DEVELOPMENTS LIMITED
Company number 02707424
- Company Overview for FAIRHAM PASTURES DEVELOPMENTS LIMITED (02707424)
- Filing history for FAIRHAM PASTURES DEVELOPMENTS LIMITED (02707424)
- People for FAIRHAM PASTURES DEVELOPMENTS LIMITED (02707424)
- Charges for FAIRHAM PASTURES DEVELOPMENTS LIMITED (02707424)
- More for FAIRHAM PASTURES DEVELOPMENTS LIMITED (02707424)
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
|
|
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
|
|
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
|
|
17 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 |