Advanced company searchLink opens in new window

FAIRSIDE PROPERTIES LIMITED

Company number 04415263

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)
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
11 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
06 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Jan 2014 AD01 Registered office address changed from the Garage Harborough Road Maidwell Northampton NN6 9JA England on 29 January 2014
10 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
10 May 2013 AD01 Registered office address changed from the Garage Harborough Road Maidwell Northampton NN6 9JA England on 10 May 2013
10 May 2013 AD02 Register inspection address has been changed from Ase Plc Rowan Court Concord Business Park Manchester M22 0RR United Kingdom
08 May 2013 AP01 Appointment of Mrs Jennifer Ann Westaway as a director
08 May 2013 AD01 Registered office address changed from Purlieu Farm Thornby Road Naseby Northampton NN6 6BY England on 8 May 2013
08 May 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
08 May 2013 TM01 Termination of appointment of Roy Westaway as a director
08 May 2013 TM02 Termination of appointment of Roy Westaway as a secretary
05 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
21 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
21 May 2012 AD01 Registered office address changed from the Limes 78 High Street Naseby Northampton Northamptonshire NN6 6DD on 21 May 2012
05 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Jul 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Mr Roy William Westaway on 12 April 2011
08 Jul 2011 CH01 Director's details changed for Mr Derek Goswick Westaway on 12 April 2011
08 Jul 2011 CH03 Secretary's details changed for Mr Roy William Westaway on 12 April 2011
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Jul 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
02 Jul 2010 AD03 Register(s) moved to registered inspection location