Advanced company searchLink opens in new window

CE ANTHONY NOLAN (FAIRSTEAD) LIMITED

Company number 06354199

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)
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
  • RES13 ‐ Co business 02/12/2020
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 21.12.2020.
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