- Company Overview for FAIRLIGHT DEVONSHIRE LIMITED (08421028)
- Filing history for FAIRLIGHT DEVONSHIRE LIMITED (08421028)
- People for FAIRLIGHT DEVONSHIRE LIMITED (08421028)
- Charges for FAIRLIGHT DEVONSHIRE LIMITED (08421028)
- More for FAIRLIGHT DEVONSHIRE LIMITED (08421028)
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
|
|
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
|
|
06 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
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
|
|
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
|
|
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 |