- Company Overview for FAIRFIELD OWNERS LIMITED (09614843)
- Filing history for FAIRFIELD OWNERS LIMITED (09614843)
- People for FAIRFIELD OWNERS LIMITED (09614843)
- More for FAIRFIELD OWNERS LIMITED (09614843)
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
|