- Company Overview for FAIRMEAD MANAGEMENT LIMITED (04296243)
- Filing history for FAIRMEAD MANAGEMENT LIMITED (04296243)
- People for FAIRMEAD MANAGEMENT LIMITED (04296243)
- More for FAIRMEAD MANAGEMENT LIMITED (04296243)
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) |
---|---|---|---|
26 Nov 2015 | AP03 | Appointment of Roy William Darling Trotter as a secretary on 2 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Barbara Lennox as a director on 2 November 2015 | |
14 Nov 2015 | AD01 | Registered office address changed from Rollestone House 22 Bridge Street Horncastle Lincolnshire LN9 5HZ to 2 Fairmead Court Stanhope Avenue Woodhall Spa Lincolnshire LN10 6TG on 14 November 2015 | |
14 Nov 2015 | TM02 | Termination of appointment of Barbara Lennox as a secretary on 2 November 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
23 Jan 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
06 Jan 2015 | AP03 | Appointment of Barbara Lennox as a secretary on 10 January 2014 | |
06 Jan 2015 | AP01 | Appointment of Sheila Rosemary Giles as a director on 10 January 2014 | |
06 Jan 2015 | AP01 | Appointment of Erica Jane Roberts as a director on 10 January 2014 | |
06 Jan 2015 | AP01 | Appointment of Robert George Frost as a director on 10 January 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Robert George Frost as a secretary on 10 January 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
25 Feb 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
07 Oct 2013 | TM01 | Termination of appointment of Paul Hobson as a director | |
04 Oct 2013 | CH01 | Director's details changed for Duncan Lennox on 4 October 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Alan Brantingham Giles on 4 October 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Donald Anthony Archer on 4 October 2013 | |
04 Oct 2013 | CH03 | Secretary's details changed for Robert George Frost on 4 October 2013 | |
04 Feb 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
27 Jan 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
18 Jan 2012 | TM01 | Termination of appointment of Stephen Bertram as a director | |
11 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |