- 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) |
---|---|---|---|
06 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
25 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
21 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
16 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
12 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | AD01 | Registered office address changed from 14 Baxter Close Fakenham Norfolk NR21 8LE England to 14 Baxter Close Fakenham Norfolk NR21 8LE on 24 March 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Mr Richard Graham Newell on 24 March 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from Unit 3 Bramley Road St Ives PE27 3WS England to 14 Baxter Close Fakenham Norfolk NR21 8LE on 24 March 2015 | |
29 May 2014 | CH01 | Director's details changed for Mr Richard Newell on 17 March 2014 | |
04 Apr 2014 | AP01 | Appointment of Mr William Reginald Strong as a director | |
04 Apr 2014 | AP01 | Appointment of Mr Timothy James Holland as a director | |
04 Apr 2014 | TM01 | Termination of appointment of Leslie Howard as a director | |
17 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-17
|