- Company Overview for FAIRLIGHT STEPHENS LIMITED (09656522)
- Filing history for FAIRLIGHT STEPHENS LIMITED (09656522)
- People for FAIRLIGHT STEPHENS LIMITED (09656522)
- More for FAIRLIGHT STEPHENS LIMITED (09656522)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Nov 2023 | TM01 | Termination of appointment of George Morley Thomas as a director on 16 October 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from Fairlight Lodge Farrington Place Chislehurst Kent BR7 6BE United Kingdom to Commercial House 2/2a Newman Road Bromley BR1 1RJ on 13 November 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | PSC04 | Change of details for Mr Lee Newman Thomas as a person with significant control on 18 May 2021 | |
29 Jun 2021 | PSC07 | Cessation of George Morley Thomas as a person with significant control on 18 May 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
13 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Lee Newman Thomas as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of George Morley Thomas as a person with significant control on 6 April 2016 | |
08 Jun 2017 | TM01 | Termination of appointment of Helen Violet Thomas as a director on 21 May 2017 | |
08 Jun 2017 | TM02 | Termination of appointment of Helen Violet Thomas as a secretary on 21 May 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |