Advanced company searchLink opens in new window

FAIRLEAGUE LIMITED

Company number 06282761

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)
15 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
04 Jul 2019 AA Full accounts made up to 30 September 2018
21 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
12 Feb 2019 AP01 Appointment of Mr Richard Charles Simpson as a director on 2 January 2019
30 Jan 2019 AP01 Appointment of Mr James Miles Davies as a director on 30 January 2019
11 Jan 2019 TM01 Termination of appointment of Mark Watkin Jones as a director on 2 January 2019
09 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
04 Jul 2018 AA Full accounts made up to 30 September 2017
10 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
10 Jul 2017 PSC02 Notification of Watkin Jones & Son Limited as a person with significant control on 6 April 2016
22 Jun 2017 CH01 Director's details changed for Mr Mark Watkin Jones on 21 June 2017
22 Jun 2017 CH01 Director's details changed for Mr Mark Watkin Jones on 22 June 2017
31 May 2017 AA Micro company accounts made up to 30 September 2016
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
03 Jun 2016 AA Micro company accounts made up to 30 September 2015
29 Feb 2016 AP01 Appointment of Philip Martin Byrom as a director on 12 February 2016
29 Feb 2016 TM01 Termination of appointment of Glyn Watkin Jones as a director on 12 February 2016
18 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
23 Apr 2015 AA Full accounts made up to 30 September 2014
20 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
18 Mar 2014 AA Full accounts made up to 30 September 2013
01 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
01 Mar 2013 AA Full accounts made up to 30 September 2012
27 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1