- Company Overview for FAIRMEAD MANAGED SERVICES LIMITED (08419248)
- Filing history for FAIRMEAD MANAGED SERVICES LIMITED (08419248)
- People for FAIRMEAD MANAGED SERVICES LIMITED (08419248)
- Charges for FAIRMEAD MANAGED SERVICES LIMITED (08419248)
- More for FAIRMEAD MANAGED SERVICES LIMITED (08419248)
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) |
---|---|---|---|
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jun 2023 | PSC04 | Change of details for Mr Darren Harvey Green as a person with significant control on 2 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
23 Jun 2022 | MR01 | Registration of charge 084192480003, created on 22 June 2022 | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
01 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Mar 2020 | AD01 | Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to 88 North Street Hornchurch RM11 1SR on 30 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
18 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Darren Harvey Green as a person with significant control on 16 May 2017 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 6 June 2016
|
|
17 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|