Advanced company searchLink opens in new window

FAIRMEAD MANAGEMENT LIMITED

Company number 04296243

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)
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
  • GBP 8
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
  • GBP 8
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
  • GBP 8
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