Advanced company searchLink opens in new window

FAIROAK (ASHFORD HILL) LIMITED

Company number 03944411

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)
15 Jun 2018 CH01 Director's details changed for Mrs Claire Louise Dibble on 15 June 2018
15 Jun 2018 CH01 Director's details changed for Mr Michael John Hussey on 15 June 2018
19 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
20 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,836
05 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,836
03 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,836
27 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Maria Ann Poll on 9 March 2013
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
09 May 2011 AD01 Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 9 May 2011
15 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
19 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Maria Ann Poll on 1 October 2009
01 Apr 2010 CH01 Director's details changed for Mr Michael John Hussey on 1 October 2009
22 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3