- Company Overview for FAKENHAM DEVELOPMENTS LTD (08943878)
- Filing history for FAKENHAM DEVELOPMENTS LTD (08943878)
- People for FAKENHAM DEVELOPMENTS LTD (08943878)
- More for FAKENHAM DEVELOPMENTS LTD (08943878)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 30 December 2024 with no updates | |
15 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 30 December 2023 with updates | |
20 Nov 2023 | PSC01 | Notification of William Reginald Strong as a person with significant control on 7 November 2023 | |
20 Nov 2023 | CH01 | Director's details changed for Mr William Reginald Strong on 7 November 2023 | |
19 Nov 2023 | PSC07 | Cessation of Timothy James Holland as a person with significant control on 7 November 2023 | |
19 Nov 2023 | TM01 | Termination of appointment of Timothy James Holland as a director on 7 November 2023 | |
19 Nov 2023 | AP01 | Appointment of Mr David Lawrence Mills as a director on 10 November 2023 | |
19 Nov 2023 | PSC01 | Notification of David Lawrence Mills as a person with significant control on 7 November 2023 | |
29 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 30 December 2022 with updates | |
01 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
28 Feb 2021 | AP01 | Appointment of Mr William Reginald Strong as a director on 28 February 2021 | |
28 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Feb 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
16 Nov 2020 | AD01 | Registered office address changed from 14 Baxter Close Fakenham Norfolk NR21 8LE to 3 Swan Court Swan Street Fakenham Norfolk NR21 9FG on 16 November 2020 | |
06 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with updates | |
20 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Mar 2019 | PSC01 | Notification of William Bell Cuthill as a person with significant control on 10 March 2019 | |
17 Mar 2019 | AP01 | Appointment of Mr William Bell Cuthill as a director on 10 March 2019 | |
09 Mar 2019 | TM01 | Termination of appointment of Richard Graham Newell as a director on 9 March 2019 | |
09 Mar 2019 | TM01 | Termination of appointment of William Reginald Strong as a director on 9 March 2019 | |
09 Mar 2019 | PSC07 | Cessation of William Reginald Strong as a person with significant control on 9 March 2019 |