FAIRVIEW NEW HOMES (COLINDALE) LIMITED
Company number 03770488
- Company Overview for FAIRVIEW NEW HOMES (COLINDALE) LIMITED (03770488)
- Filing history for FAIRVIEW NEW HOMES (COLINDALE) LIMITED (03770488)
- People for FAIRVIEW NEW HOMES (COLINDALE) LIMITED (03770488)
- Charges for FAIRVIEW NEW HOMES (COLINDALE) LIMITED (03770488)
- More for FAIRVIEW NEW HOMES (COLINDALE) LIMITED (03770488)
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) |
---|---|---|---|
30 Jul 2015 | AP03 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 | |
05 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Sep 2014 | MR01 | Registration of charge 037704880010, created on 12 September 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Martin Sidders as a director | |
20 Jun 2014 | TM02 | Termination of appointment of Martin Sidders as a secretary | |
20 Jun 2014 | AP03 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary | |
28 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
23 May 2014 | AP01 | Appointment of Mr Jeremy Philip Hilton Vickers as a director | |
15 Jun 2013 | MR01 | Registration of charge 037704880009 | |
12 Jun 2013 | MR01 | Registration of charge 037704880008 | |
28 May 2013 | TM01 | Termination of appointment of Charles Cobb as a director | |
28 May 2013 | TM01 | Termination of appointment of Alexander Benton as a director | |
13 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
25 Apr 2013 | AA | Accounts made up to 31 December 2012 | |
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
02 May 2012 | AA | Accounts made up to 31 December 2011 | |
13 Apr 2012 | AP03 | Appointment of Martin John Sidders as a secretary | |
13 Apr 2012 | TM02 | Termination of appointment of David Tipping as a secretary | |
31 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Nov 2011 | AP01 | Appointment of Mr James Thomas Holliday as a director |