FAIRFAX HOUSE YORK ENTERPRISES LIMITED
Company number 04490278
- Company Overview for FAIRFAX HOUSE YORK ENTERPRISES LIMITED (04490278)
- Filing history for FAIRFAX HOUSE YORK ENTERPRISES LIMITED (04490278)
- People for FAIRFAX HOUSE YORK ENTERPRISES LIMITED (04490278)
- More for FAIRFAX HOUSE YORK ENTERPRISES LIMITED (04490278)
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 Jan 2018 | AP01 | Appointment of Ms Susan Sheila Fisher as a director on 26 January 2018 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
19 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
11 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Sep 2013 | AP01 | Appointment of Mr. Andrew John Scott as a director | |
01 Aug 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
24 Oct 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
12 Sep 2011 | AA | Full accounts made up to 31 January 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
17 Feb 2011 | TM02 | Termination of appointment of Graham Millar as a secretary | |
17 Feb 2011 | AP01 | Appointment of Mr Michael Wilson Sturge as a director | |
17 Feb 2011 | TM01 | Termination of appointment of Richard Stanley as a director | |
17 Feb 2011 | AP03 | Appointment of Hannah Grace Louisa Phillip as a secretary | |
04 Nov 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
06 Oct 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
26 Oct 2009 | AA | Full accounts made up to 31 January 2009 | |
18 Aug 2009 | 363a | Return made up to 16/08/09; full list of members |