- 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) |
---|---|---|---|
28 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Feb 2020 | AD01 | Registered office address changed from Winchester Residential 23 Southgate Street Winchester SO23 9EB United Kingdom to 41 Southgate Street Winchester SO23 9EH on 4 February 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
18 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Dec 2018 | AP03 | Appointment of Mr Alan Davis as a secretary on 12 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 5 Pitter Close Littleton Winchester Hampshire SO22 6PD to Winchester Residential 23 Southgate Street Winchester SO23 9EB on 12 December 2018 | |
12 Dec 2018 | TM02 | Termination of appointment of Fiona Elizabeth Maclachlan as a secretary on 12 December 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
16 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
18 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
|
|
12 Oct 2015 | AP01 | Appointment of Miss Denise Elizabeth Buckle as a director on 21 September 2015 | |
10 Oct 2015 | TM01 | Termination of appointment of Pamela Dorothy Reid as a director on 21 September 2015 | |
23 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Nov 2014 | CH03 | Secretary's details changed for Mrs Fiona Elizabeth Maclachan on 5 November 2014 | |
08 Nov 2014 | AP03 | Appointment of Mrs Fiona Elizabeth Maclachan as a secretary on 5 November 2014 | |
06 Nov 2014 | TM02 | Termination of appointment of Colin Charles Martin as a secretary on 5 November 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from 12 Fyfield Way Littleton Winchester Hampshire SO22 6PF to 5 Pitter Close Littleton Winchester Hampshire SO22 6PD on 6 November 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
16 Oct 2014 | AP01 | Appointment of Mr Stuart Victor Adamson as a director on 19 September 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Colin Charles Martin as a director on 19 September 2014 | |
14 Oct 2014 | AP01 | Appointment of Mrs Deborah Sharon Woodley as a director on 19 September 2014 |