- Company Overview for FAIRFIELDS FARM ENERGY LIMITED (09860962)
- Filing history for FAIRFIELDS FARM ENERGY LIMITED (09860962)
- People for FAIRFIELDS FARM ENERGY LIMITED (09860962)
- Registers for FAIRFIELDS FARM ENERGY LIMITED (09860962)
- More for FAIRFIELDS FARM ENERGY LIMITED (09860962)
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
|
|
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 |