Advanced company searchLink opens in new window

FAIRVIEW COURT LIMITED

Company number 06422882

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)
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
  • GBP 340