- Company Overview for FAIRVIEW COURT LIMITED (06422882)
- Filing history for FAIRVIEW COURT LIMITED (06422882)
- People for FAIRVIEW COURT LIMITED (06422882)
- More for FAIRVIEW COURT LIMITED (06422882)
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) |
---|---|---|---|
10 May 2019 | TM02 | Termination of appointment of John Graham Miller as a secretary on 1 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
09 May 2018 | AP01 | Appointment of Mr Malcolm John Foster as a director on 14 April 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
23 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
05 Oct 2017 | AP03 | Appointment of Mr John Graham Miller as a secretary on 3 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Sharon Ratcliffe as a director on 3 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mr John Graham Miller on 3 October 2017 | |
04 Oct 2017 | TM02 | Termination of appointment of Sharon Ratcliffe as a secretary on 3 October 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from Flat 8, Fairview Court Saint Martins Avenue Scarborough North Yorkshire YO11 2DA United Kingdom to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 20 September 2017 | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Jul 2017 | AD01 | Registered office address changed from 8 Fairview Court St. Martins Avenue Scarborough YO11 2DA England to Flat 8, Fairview Court Saint Martins Avenue Scarborough North Yorkshire YO11 2DA on 14 July 2017 | |
26 May 2017 | AP01 | Appointment of Mrs Sharon Ratcliffe as a director on 22 May 2017 | |
25 May 2017 | TM02 | Termination of appointment of Anthony John Cale as a secretary on 25 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Anthony John Cale as a director on 25 May 2017 | |
25 May 2017 | TM01 | Termination of appointment of Stephen Young as a director on 25 May 2017 | |
25 May 2017 | AD01 | Registered office address changed from Flat 4,Fairview Court Saint Martins Avenue Scarborough YO11 2DA to 8 Fairview Court St. Martins Avenue Scarborough YO11 2DA on 25 May 2017 | |
25 May 2017 | AP03 | Appointment of Mrs Sharon Ratcliffe as a secretary on 22 May 2017 | |
25 May 2017 | AP01 | Appointment of Mr John Graham Miller as a director on 22 May 2017 | |
19 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|