Advanced company searchLink opens in new window

FAIR ELMS LIMITED

Company number 04814379

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)
27 Jan 2025 TM01 Termination of appointment of Judith Deft as a director on 22 January 2025
10 Jan 2025 AP01 Appointment of Mr John Peter Dowdell as a director on 2 January 2025
16 Dec 2024 TM01 Termination of appointment of Peter Gillyard Scarth as a director on 3 December 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
01 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
25 Jun 2024 TM01 Termination of appointment of Patricia Johnson as a director on 24 June 2024
06 Jun 2024 TM01 Termination of appointment of Thomas Vasil Cahill as a director on 30 May 2024
26 Mar 2024 AP01 Appointment of Mrs Patricia Johnson as a director on 22 March 2024
26 Mar 2024 AP01 Appointment of Ms Judith Deft as a director on 22 March 2024
26 Mar 2024 TM01 Termination of appointment of John Edward Malcolm Fosbrooke as a director on 22 March 2024
26 Jan 2024 AP01 Appointment of Mr Peter Gillyard Scarth as a director on 24 January 2024
22 Jan 2024 AP01 Appointment of Mr John Edward Malcolm Fosbrooke as a director on 6 December 2023
22 Jan 2024 TM01 Termination of appointment of John Peter Dowdell as a director on 19 January 2024
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
03 Jul 2023 CH01 Director's details changed for Mr Peter John Dowdell on 30 June 2023
14 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
25 Apr 2023 TM01 Termination of appointment of Martin Spencer as a director on 3 April 2023
13 Apr 2023 AP01 Appointment of Mr Peter John Dowdell as a director on 31 March 2023
15 Dec 2022 TM01 Termination of appointment of Peter John Dowdell as a director on 8 December 2022
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
12 Apr 2022 AD01 Registered office address changed from 76 Church Street Lancaster LA1 1ET England to Parkinson Property Queen Square Lancaster LA1 1RN on 12 April 2022
26 Nov 2021 TM01 Termination of appointment of Barbara Jean Herbert as a director on 13 November 2021
02 Aug 2021 AD01 Registered office address changed from Castle Chambers China Street Lancaster Lancashire LA1 1EX England to 76 Church Street Lancaster LA1 1ET on 2 August 2021
22 Jul 2021 AA Total exemption full accounts made up to 31 March 2021