FAIRDALE MANAGEMENT COMPANY (TEIGNMOUTH) LIMITED
Company number 05939144
- Company Overview for FAIRDALE MANAGEMENT COMPANY (TEIGNMOUTH) LIMITED (05939144)
- Filing history for FAIRDALE MANAGEMENT COMPANY (TEIGNMOUTH) LIMITED (05939144)
- People for FAIRDALE MANAGEMENT COMPANY (TEIGNMOUTH) LIMITED (05939144)
- More for FAIRDALE MANAGEMENT COMPANY (TEIGNMOUTH) LIMITED (05939144)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
03 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
22 Jun 2023 | AA | Micro company accounts made up to 30 December 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
15 Sep 2022 | AA | Micro company accounts made up to 30 December 2021 | |
30 Nov 2021 | TM02 | Termination of appointment of Steven Anthony Dale as a secretary on 1 July 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Steven Anthony Dale as a director on 1 July 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Robert Simmonds as a director on 23 November 2021 | |
01 Oct 2021 | AA | Micro company accounts made up to 30 December 2020 | |
27 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
29 Jul 2021 | AP01 | Appointment of Mr Roger Garforth as a director on 28 July 2021 | |
14 Jul 2021 | AP04 | Appointment of Carrick Johnson Management Services Ltd as a secretary on 1 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to 184 Union Street Torquay TQ2 5QP on 14 July 2021 | |
11 Nov 2020 | AA | Micro company accounts made up to 30 December 2019 | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 December 2018 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
19 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
04 Jul 2019 | AD01 | Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD to Century House Nicholson Road Torquay Devon TQ2 7TD on 4 July 2019 | |
01 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates |