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) |
---|---|---|---|
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
28 Jul 2016 | TM02 | Termination of appointment of Graham Bromley as a secretary on 22 June 2016 | |
28 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 22 June 2016
|
|
28 Jul 2016 | AP01 | Appointment of Mr Trevor Markham as a director on 22 June 2016 | |
28 Jul 2016 | AP01 | Appointment of Mr Anthony David Saunders as a director on 22 June 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Darrell Marcus Healey as a director on 22 June 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from The Mews Princes Parade Hythe Kent CT21 6AQ to Unit4 the Eurogate Business Park Ashford Kent TN24 8XU on 5 February 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
18 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
17 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
24 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
09 Feb 2012 | AD01 | Registered office address changed from Joshna House Crowbridge Road Orbital Park Ashford Kent TN24 0GR on 9 February 2012 | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
22 Jan 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Darrell Marcus Healey on 20 November 2009 | |
16 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 20/11/08; no change of members | |
31 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |