Advanced company searchLink opens in new window

FAIRVIEW NEW HOMES (DEVELOPMENTS) LIMITED

Company number 03870272

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)
04 Mar 2016 MR01 Registration of charge 038702720017, created on 1 March 2016
02 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 400,100
27 Aug 2015 AP01 Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015
29 Jul 2015 AP03 Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
29 Jul 2015 TM01 Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015
29 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
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2015 MR01 Registration of charge 038702720016, created on 19 February 2015
07 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 400,100
25 Sep 2014 AA Full accounts made up to 31 December 2013
18 Sep 2014 MR01 Registration of charge 038702720015, 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
23 May 2014 AP01 Appointment of Mr Jeremy Philip Hilton Vickers as a director
06 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 400,100
29 Aug 2013 MR01 Registration of charge 038702720014
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
25 Apr 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 13
21 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
02 May 2012 AA Full accounts made up to 31 December 2011
16 Apr 2012 AP03 Appointment of Martin John Sidders as a secretary