Advanced company searchLink opens in new window

FAIRFAX CLOSE MANAGEMENT LIMITED

Company number 05386076

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)
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
  • GBP 98
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
  • GBP 98
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