Advanced company searchLink opens in new window

FAIRFIELDS FARM ENERGY LIMITED

Company number 09860962

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)
23 Aug 2023 AP01 Appointment of Mr Simon Musther as a director on 22 August 2023
23 Aug 2023 AP01 Appointment of Mr Graeme Kenneth Charles Vincent as a director on 22 August 2023
23 Aug 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU on 23 August 2023
29 Jun 2023 TM02 Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 30 March 2023
26 Apr 2023 PSC07 Cessation of Ingenious Renewable Energy Enterprises Limited as a person with significant control on 25 April 2023
26 Apr 2023 PSC02 Notification of Fairfields Farm Energy Holdings Limited as a person with significant control on 25 April 2023
14 Mar 2023 CH01 Director's details changed for Mr Duncan Murray Reid on 1 March 2023
14 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 1 March 2023
06 Dec 2022 AA Accounts for a small company made up to 31 December 2021
25 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
02 Nov 2021 AA Accounts for a small company made up to 31 December 2020
28 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
24 Nov 2020 MA Memorandum and Articles of Association
24 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
02 Oct 2020 AP01 Appointment of Duncan Murray Reid as a director on 30 September 2020
02 Oct 2020 TM01 Termination of appointment of Sebastian James Speight as a director on 30 September 2020
21 Sep 2020 AA Accounts for a small company made up to 31 December 2019
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
14 Jul 2020 AP01 Appointment of Mr Neil Andrew Forster as a director on 9 July 2020
06 Jul 2020 PSC05 Change of details for Ingenious Renewable Energy Enterprises Limited as a person with significant control on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from 15 Golden Square London W1F 9JG England to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
18 Jun 2020 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020
18 Jun 2020 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 4 June 2020