- Company Overview for FAIRFAX CLOSE MANAGEMENT LIMITED (05386076)
- Filing history for FAIRFAX CLOSE MANAGEMENT LIMITED (05386076)
- People for FAIRFAX CLOSE MANAGEMENT LIMITED (05386076)
- More for FAIRFAX CLOSE MANAGEMENT LIMITED (05386076)
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) |
---|---|---|---|
07 Oct 2015 | AP03 | Appointment of Mr Clive Nathan Carver as a secretary on 19 June 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Derek Caswell as a secretary on 19 June 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Derek Gerald Caswell as a director on 19 June 2015 | |
22 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
|
|
26 Dec 2014 | AD01 | Registered office address changed from Ipp House 22-26 Station Road West Wickham Kent BR4 0PR to 2 Fairfax Close Oxted Surrey RH8 9HQ on 26 December 2014 | |
26 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
27 Feb 2014 | AP01 | Appointment of Mr Derek Gerald Caswell as a director | |
27 Feb 2014 | AP03 | Appointment of Mr Derek Caswell as a secretary | |
27 Feb 2014 | TM02 | Termination of appointment of Paul Mclean as a secretary | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Mar 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for John Fletcher Doubleday on 8 March 2010 | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 288a | Director appointed clive nathan carver | |
06 Apr 2009 | 363a | Return made up to 08/03/09; full list of members | |
06 Apr 2009 | 288a | Secretary appointed mr paul brian james mclean | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from ipp house 22-26 station road west wickham kent BR4 0PR | |
06 Apr 2009 | 288b | Appointment terminated secretary derek caswell |