- Company Overview for FAIROAK (ASHFORD HILL) LIMITED (03944411)
- Filing history for FAIROAK (ASHFORD HILL) LIMITED (03944411)
- People for FAIROAK (ASHFORD HILL) LIMITED (03944411)
- Charges for FAIROAK (ASHFORD HILL) LIMITED (03944411)
- Insolvency for FAIROAK (ASHFORD HILL) LIMITED (03944411)
- More for FAIROAK (ASHFORD HILL) LIMITED (03944411)
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
|
|
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
|
|
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
|
|
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 |