Advanced company searchLink opens in new window

FYFIELD RESIDENTS COMPANY LIMITED

Company number 02757849

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)
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
  • GBP 310
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
  • GBP 310
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