CE ANTHONY NOLAN (FAIRSTEAD) LIMITED
Company number 06354199
- Company Overview for CE ANTHONY NOLAN (FAIRSTEAD) LIMITED (06354199)
- Filing history for CE ANTHONY NOLAN (FAIRSTEAD) LIMITED (06354199)
- People for CE ANTHONY NOLAN (FAIRSTEAD) LIMITED (06354199)
- More for CE ANTHONY NOLAN (FAIRSTEAD) LIMITED (06354199)
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) |
---|---|---|---|
13 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 August 2016 | |
08 Apr 2021 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton BH25 5NR on 8 April 2021 | |
11 Mar 2021 | PSC02 | Notification of Chamonix Group Limited as a person with significant control on 2 December 2020 | |
11 Mar 2021 | TM01 | Termination of appointment of Craig Christian Hulbert as a director on 2 December 2020 | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 28 August 2016 | |
21 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 17 August 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Fairfield Company Secretaries Limited as a director on 2 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Ouda Saleh as a director on 2 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Nigel Howell as a director on 2 December 2020 | |
14 Dec 2020 | PSC07 | Cessation of Baker Sinclair Limited as a person with significant control on 6 October 2017 | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Sep 2020 | CS01 |
17/08/20 Statement of Capital gbp 2
|
|
25 Jul 2020 | CH01 | Director's details changed for Mr Craig Christian Hulbert on 25 July 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
16 Aug 2018 | CH01 | Director's details changed for Mr Craig Christian Hulbert on 14 August 2018 | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Oct 2017 | PSC02 | Notification of Baker Sinclair Limited as a person with significant control on 6 October 2017 | |
06 Oct 2017 | PSC07 | Cessation of Taylor Wimpey Uk Limited as a person with significant control on 6 October 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
06 Sep 2017 | PSC02 | Notification of Taylor Wimpey Uk Limited as a person with significant control on 6 April 2016 | |
06 Sep 2017 | PSC07 | Cessation of Baker Sinclair Limited as a person with significant control on 6 September 2017 | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |