Advanced company searchLink opens in new window

FAWSLEY HALL NO 2 LIMITED

Company number 08595703

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)
04 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
15 Mar 2018 TM01 Termination of appointment of Julia Caroline Hands as a director on 9 March 2018
20 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 20 December 2017
31 Aug 2017 AA Full accounts made up to 24 November 2016
20 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
06 Sep 2016 AA Full accounts made up to 26 November 2015
12 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
08 Jun 2016 CH01 Director's details changed for Mr Peter Smith Fullerton on 8 June 2016
07 Jan 2016 AP01 Appointment of Mr Peter Smith Fullerton as a director on 6 January 2016
02 Sep 2015 AA Full accounts made up to 27 November 2014
06 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
16 Oct 2014 AA Full accounts made up to 28 November 2013
09 Oct 2014 AA01 Previous accounting period shortened from 31 July 2014 to 30 November 2013
30 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
29 Aug 2013 CERTNM Company name changed lupfaw 372 LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
12 Aug 2013 AD01 Registered office address changed from C/O First Floor Yorkshire House East Parade Leeds LS1 5BD England on 12 August 2013
12 Aug 2013 TM01 Termination of appointment of Lupfaw Formations Limited as a director
12 Aug 2013 TM01 Termination of appointment of Kevin Emsley as a director
12 Aug 2013 AP01 Appointment of Ms Julia Caroline Hands as a director
12 Aug 2013 AP01 Appointment of Mr Kenneth Arkley as a director
12 Aug 2013 AP01 Appointment of Mr Stewart John Fairs as a director
03 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted