FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED
Company number 04110769
- Company Overview for FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED (04110769)
- Filing history for FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED (04110769)
- People for FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED (04110769)
- More for FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED (04110769)
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) |
---|---|---|---|
09 Aug 2019 | PSC01 | Notification of Dane William Taylor Henderson as a person with significant control on 23 August 2017 | |
09 Aug 2019 | PSC01 | Notification of Mary Elizabeth Henderson as a person with significant control on 23 August 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
18 Sep 2018 | PSC07 | Cessation of Anthony David Saunders as a person with significant control on 1 June 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from Hengistbury Steeds Lane Kingsnorth Ashford Kent TN26 1NQ England to Henwood House Henwood Ashford Kent TN24 8DH on 15 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Anthony David Saunders as a director on 1 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Dane William Taylor Henderson as a director on 1 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mrs Mary Elizabeth Henderson as a director on 1 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Jeffrey John Nichol as a director on 1 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mrs Frosina O'connell as a director on 1 June 2018 | |
17 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Sep 2017 | MA | Memorandum and Articles of Association | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 23 August 2017
|
|
30 Aug 2017 | PSC07 | Cessation of Frosina O'connell as a person with significant control on 23 August 2017 | |
21 Aug 2017 | PSC04 | Change of details for Mr Anthony David Saunders as a person with significant control on 4 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
18 Aug 2017 | CH01 | Director's details changed for Mr Anthony David Saunders on 4 August 2017 | |
18 Aug 2017 | PSC04 | Change of details for Mr Anthony David Saunders as a person with significant control on 4 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from Unit4 the Eurogate Business Park Ashford Kent TN24 8XU England to Hengistbury Steeds Lane Kingsnorth Ashford Kent TN26 1NQ on 18 August 2017 | |
18 Aug 2017 | PSC01 | Notification of Frosina O'connell as a person with significant control on 21 June 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Trevor Markham as a director on 21 June 2017 | |
18 Aug 2017 | PSC07 | Cessation of Trevor Markham as a person with significant control on 21 June 2017 | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |