- Company Overview for FYFIELD RESIDENTS COMPANY LIMITED (02757849)
- Filing history for FYFIELD RESIDENTS COMPANY LIMITED (02757849)
- People for FYFIELD RESIDENTS COMPANY LIMITED (02757849)
- More for FYFIELD RESIDENTS COMPANY LIMITED (02757849)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
19 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 May 2024 | TM01 | Termination of appointment of Christopher Leslie Scott as a director on 10 May 2024 | |
02 Feb 2024 | AP04 | Appointment of Hms Property Management Services Limited as a secretary on 1 February 2024 | |
02 Feb 2024 | TM02 | Termination of appointment of Winchester Residential Sales Limited as a secretary on 1 February 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
03 Oct 2023 | TM01 | Termination of appointment of Stuart Victor Adamson as a director on 20 September 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Denise Elizabeth Buckle as a director on 20 September 2023 | |
07 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
22 Aug 2022 | AP01 | Appointment of Mr Christopher Geoffrey Hopper as a director on 22 August 2022 | |
03 May 2022 | TM01 | Termination of appointment of Deborah Sharon Woodley as a director on 3 May 2022 | |
25 Feb 2022 | TM02 | Termination of appointment of Alan Davis as a secretary on 24 February 2022 | |
25 Feb 2022 | AP04 | Appointment of Winchester Residential Sales Limited as a secretary on 24 February 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from 41 Southgate Street Winchester SO23 9EH England to 62 Rumbridge Street Totton Southampton SO40 9DS on 17 January 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
11 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Aug 2021 | CH03 | Secretary's details changed for Mr Alan Davis on 3 August 2021 | |
15 Jun 2021 | ANNOTATION |
Rectified The TM02 was removed from the public register on 19/08/2021 as it was invalid or ineffective
|
|
15 Jun 2021 | AP01 | Appointment of Mr Christopher Leslie Scott as a director on 17 May 2021 | |
15 Jun 2021 | ANNOTATION |
Rectified The AP03 was removed from the public register on 19/08/2021 as it was invalid or ineffective.
|
|
27 Apr 2021 | CH01 | Director's details changed for Mrs Fiona Elizabeth Maclachlan on 27 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Robert Olgilvie Baxter as a director on 27 April 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates |