Advanced company searchLink opens in new window

FAIRFAX HOUSE YORK ENTERPRISES LIMITED

Company number 04490278

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 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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
  • ANNOTATION A Second Filed AR01 was registered on 11/09/2013
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