Advanced company searchLink opens in new window

FAIRLIGHT DEVONSHIRE LIMITED

Company number 08421028

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)
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Aug 2015 SH08 Change of share class name or designation
26 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
06 Mar 2015 CH01 Director's details changed for Mr Lee Newman Thomas on 20 February 2015
06 Mar 2015 CH01 Director's details changed for Mr George Morley Thomas on 20 February 2015
06 Mar 2015 CH01 Director's details changed for Mrs Helen Violet Thomas on 20 February 2015
06 Mar 2015 CH03 Secretary's details changed for Helen Violet Thomas on 20 February 2015
01 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
10 Mar 2014 CH01 Director's details changed for Mrs Helen Violet Thomas on 28 February 2014
10 Mar 2014 CH01 Director's details changed for Mr George Morley Thomas on 28 February 2014
10 Mar 2014 CH03 Secretary's details changed for Helen Violet Thomas on 28 February 2014
10 Mar 2014 AD01 Registered office address changed from Fairlight Lodge Farrington Place Chislehurst Kent BR7 6LH United Kingdom on 10 March 2014
26 Feb 2014 MR01 Registration of charge 084210280002
10 Oct 2013 AA01 Current accounting period extended from 28 February 2014 to 30 April 2014
30 Aug 2013 MR01 Registration of charge 084210280001
28 Feb 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 100
28 Feb 2013 AP01 Appointment of Mr Lee Newman Thomas as a director
28 Feb 2013 AP03 Appointment of Helen Violet Thomas as a secretary
28 Feb 2013 TM01 Termination of appointment of Alan Milne as a director
28 Feb 2013 TM02 Termination of appointment of Arm Secretaries Limited as a secretary
28 Feb 2013 AP01 Appointment of George Morley Thomas as a director