Advanced company searchLink opens in new window

FAIRFIELD OWNERS LIMITED

Company number 09614843

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)
25 Jul 2024 AD01 Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to Roberts Residential Limited 156-158 Charminster Road Bournemouth Dorset BH8 8UU on 25 July 2024
25 Jul 2024 CS01 Confirmation statement made on 29 May 2024 with updates
25 Jul 2024 AP04 Appointment of Roberts Residential Limited as a secretary on 25 July 2024
25 Jul 2024 TM02 Termination of appointment of Property Solutions (Southern) Limited as a secretary on 25 July 2024
14 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
02 May 2022 AD01 Registered office address changed from 20 Fulwood Avenue Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2 May 2022
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
03 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
30 Jul 2018 AP04 Appointment of Property Solutions (Southern) Limited as a secretary on 1 January 2018
30 Jul 2018 CS01 Confirmation statement made on 29 May 2018 with updates
05 Jun 2018 TM02 Termination of appointment of Foxes Property Management Limited as a secretary on 1 June 2018
05 Jun 2018 AD01 Registered office address changed from 6 Poole Hill Bournemouth BH2 5PS United Kingdom to 20 Fulwood Avenue Bournemouth BH11 9NJ on 5 June 2018
28 Feb 2018 AP01 Appointment of Mr Ramin Soudbakhsh as a director on 28 February 2018
05 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
27 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 10