- Company Overview for FAIRVIEW ESTATES CP LIMITED (07597109)
- Filing history for FAIRVIEW ESTATES CP LIMITED (07597109)
- People for FAIRVIEW ESTATES CP LIMITED (07597109)
- Charges for FAIRVIEW ESTATES CP LIMITED (07597109)
- More for FAIRVIEW ESTATES CP LIMITED (07597109)
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) |
---|---|---|---|
06 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Nov 2023 | MR01 | Registration of charge 075971090001, created on 31 October 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
23 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
12 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
16 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
25 Mar 2019 | PSC04 | Change of details for Mr Robert James Pitick as a person with significant control on 9 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Robert James Pitick on 9 March 2019 | |
02 Nov 2018 | PSC04 | Change of details for Mr Aaron John Cambden as a person with significant control on 2 November 2017 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Aaron John Cambden on 2 November 2017 | |
26 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
09 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
27 Mar 2017 | AD01 | Registered office address changed from 4 Heritage Mews High Pavement Nottingham NG1 1HN to 31 Abbey Road West Bridgford Nottingham NG2 5NG on 27 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | CH01 | Director's details changed for Robert James Pitick on 11 April 2016 |