Advanced company searchLink opens in new window

FAIRVIEW INDUSTRIAL ESTATE MANAGEMENT CO LIMITED

Company number 04110769

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 7
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