Advanced company searchLink opens in new window

FAIRFIELD KINGSTON ROAD LIMITED

Company number 07748739

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)
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
  • GBP 2
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