Advanced company searchLink opens in new window

FAIRLAWN COURT CHISWICK LIMITED

Company number 04761275

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)
09 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
16 Feb 2018 AD01 Registered office address changed from Philip Hudson & Co Chartered Accountants 454-458 Chiswick High Road London W4 5TT to 1 Parkshot Richmond Surrey TW9 2rd on 16 February 2018
17 Jan 2018 AA Micro company accounts made up to 31 May 2017
22 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 16
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 17
21 Jun 2015 AD04 Register(s) moved to registered office address 454-458 Chiswick High Road London W4 5TT
21 Jun 2015 AP01 Appointment of Mr Edward Mier-Jedrzejowicz as a director on 2 March 2015
21 Jun 2015 TM01 Termination of appointment of Christine Walmesley-Cotham as a director on 2 March 2015
21 Jun 2015 AP01 Appointment of Mr Richard Arthur John Radford as a director on 2 March 2015
21 Jun 2015 TM01 Termination of appointment of Uliana Kuzmis as a director on 2 March 2015
21 Jun 2015 CH03 Secretary's details changed for Richard George Brunskill on 20 March 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 16
22 Nov 2013 AP01 Appointment of Mrs Uliana Kuzmis as a director
22 Nov 2013 AP01 Appointment of Mrs Christine Walmesley-Cotham as a director
21 Nov 2013 TM01 Termination of appointment of Stuart Hatwell as a director
30 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
05 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
23 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Mr Jonathan Neil Watson on 13 June 2012
14 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011