Advanced company searchLink opens in new window

FAIRYFAYE PUBLICATIONS LTD

Company number 10280462

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)
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
04 Dec 2019 PSC04 Change of details for Mrs Faye Josaphine Beerling as a person with significant control on 24 October 2019
04 Dec 2019 PSC01 Notification of Kevin Howard Beerling as a person with significant control on 2 December 2019
22 Oct 2019 AD01 Registered office address changed from 153 Mortimer Street Herne Bay Kent CT6 5HA England to Beach Cottage Rear of 45, Mortimer Street Herne Bay Kent CT6 5PJ on 22 October 2019
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Aug 2019 TM01 Termination of appointment of Stuart John Way as a director on 16 August 2019
16 Aug 2019 PSC04 Change of details for Mr Julian William Robert Martyn Jennings as a person with significant control on 30 June 2019
16 Aug 2019 CH01 Director's details changed for Mr Julian William Robert Martyn Jennings on 30 June 2019
04 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with updates
12 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
20 Feb 2018 CH01 Director's details changed for Mrs Faye Josaphine Beerling on 19 February 2018
20 Feb 2018 PSC04 Change of details for Mrs Faye Josaphine Beerling as a person with significant control on 19 February 2018
20 Feb 2018 PSC04 Change of details for Mr Julian William Robert Martyn Jennings as a person with significant control on 19 February 2018
20 Feb 2018 CH01 Director's details changed for Mr Julian William Robert Martyn Jennings on 19 February 2018
20 Feb 2018 PSC04 Change of details for Mr Gareth Michael Bowler as a person with significant control on 19 February 2018
20 Feb 2018 CH01 Director's details changed for Mr Gareth Michael Bowler on 19 February 2018
20 Feb 2018 CH01 Director's details changed for Mr Kevin Howard Beerling on 19 February 2018
24 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
23 Jan 2018 PSC01 Notification of Gareth Michael Bowler as a person with significant control on 17 January 2017
23 Jan 2018 PSC01 Notification of Faye Josaphine Beerling as a person with significant control on 17 January 2017
23 Jan 2018 PSC01 Notification of Julian William Robert Martyn Jennings as a person with significant control on 17 January 2017
23 Jan 2018 PSC07 Cessation of Stuart John Way as a person with significant control on 17 January 2017
08 Nov 2017 AD01 Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA England to 153 Mortimer Street Herne Bay Kent CT6 5HA on 8 November 2017
23 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 90