Advanced company searchLink opens in new window

FAIRLEIGH DEVELOPMENT COMPANY LIMITED

Company number 03737194

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)
18 Jun 2015 AR01 Annual return made up to 22 March 2015 no member list
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 AR01 Annual return made up to 22 March 2014 no member list
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 22 March 2013 no member list
16 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 22 March 2012 no member list
10 Jul 2012 CH03 Secretary's details changed for Susan Bradshaw on 1 January 2012
10 Jul 2012 AD01 Registered office address changed from the Nottingham House 164 Whitham Road Sheffield South Yorkshire S10 2SR on 10 July 2012
13 Jan 2012 AP01 Appointment of Miss Susan Elizabeth Bradshaw as a director
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 22 March 2011 no member list
06 Apr 2011 TM01 Termination of appointment of Terry Sorsby as a director
29 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Dec 2010 TM01 Termination of appointment of Susan Bradshaw as a director
30 Dec 2010 TM01 Termination of appointment of Graeme Ritchie as a director
30 Dec 2010 TM01 Termination of appointment of Susan Bradshaw as a director
26 May 2010 AR01 Annual return made up to 22 March 2010 no member list
26 May 2010 CH01 Director's details changed for Andrew Bosworth on 1 November 2009
25 May 2010 CH01 Director's details changed for Graeme Ritchie on 20 November 2009
25 May 2010 CH01 Director's details changed for Terry Sorsby on 20 November 2009
25 May 2010 CH01 Director's details changed for Susan Bradshaw on 20 November 2009
15 Mar 2010 AD01 Registered office address changed from 131 Fairleigh Sheffield South Yorkshire S2 1LB on 15 March 2010