- Company Overview for FAIRLAWNES WALLINGTON LIMITED (02887208)
- Filing history for FAIRLAWNES WALLINGTON LIMITED (02887208)
- People for FAIRLAWNES WALLINGTON LIMITED (02887208)
- More for FAIRLAWNES WALLINGTON LIMITED (02887208)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
02 Apr 2024 | TM01 | Termination of appointment of Coryll Holland as a director on 31 March 2024 | |
14 Dec 2023 | TM01 | Termination of appointment of Denham Malcolm Earl as a director on 14 December 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
06 Sep 2023 | CH01 | Director's details changed for Ms Coryll Holland on 6 September 2023 | |
06 Sep 2023 | CH01 | Director's details changed for Miss Janet Ganney on 6 September 2023 | |
06 Sep 2023 | CH01 | Director's details changed for Ms Victoria Churchill on 6 September 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from 12 Clyde Road Wallington SM6 8PZ England to Reed & Woods 1 South Parade 5 Stafford Road Wallington SM6 9AJ on 6 September 2023 | |
02 Aug 2023 | TM02 | Termination of appointment of Roger Harris as a secretary on 2 August 2023 | |
02 Aug 2023 | AP03 | Appointment of Mr Stewart Reed as a secretary on 2 August 2023 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | AP01 | Appointment of Ms Coryll Holland as a director on 12 June 2023 | |
15 Jun 2023 | AP01 | Appointment of Ms Victoria Churchill as a director on 12 June 2023 | |
15 Jun 2023 | AP01 | Appointment of Miss Gemma Trotter as a director on 12 June 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of David Thomas Clark as a director on 3 February 2023 | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
02 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
02 Oct 2020 | TM01 | Termination of appointment of Sheila Glen as a director on 1 October 2020 | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from Units Scf 1&2, South Core Western International Market Hayes Southall Middlesex UB2 5XJ England to 12 Clyde Road Wallington SM6 8PZ on 27 April 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |