- Company Overview for FAIRFIELD KINGSTON ROAD LIMITED (07748739)
- Filing history for FAIRFIELD KINGSTON ROAD LIMITED (07748739)
- People for FAIRFIELD KINGSTON ROAD LIMITED (07748739)
- Charges for FAIRFIELD KINGSTON ROAD LIMITED (07748739)
- More for FAIRFIELD KINGSTON ROAD LIMITED (07748739)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
16 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
11 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
10 Dec 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
05 May 2021 | PSC04 | Change of details for Mr Alisdair Stephen Buchanan as a person with significant control on 25 April 2019 | |
05 May 2021 | PSC04 | Change of details for Mrs Kathryn Mary Buchanan as a person with significant control on 25 April 2019 | |
05 May 2021 | CH01 | Director's details changed for Mr Alisdair Stephen Buchanan on 25 April 2019 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Feb 2021 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
03 Nov 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
24 Nov 2014 | MR01 | Registration of charge 077487390001, created on 5 November 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from , 56 Malling Road, Snodland, Kent, ME6 5NB, England to Charlton House Dour Street Dover Kent CT16 1BL on 11 September 2014 | |
09 Sep 2014 | TM02 | Termination of appointment of Richard Langford Hanslip Long as a secretary on 9 September 2014 |