- Company Overview for FAIRYFAYE PUBLICATIONS LTD (10280462)
- Filing history for FAIRYFAYE PUBLICATIONS LTD (10280462)
- People for FAIRYFAYE PUBLICATIONS LTD (10280462)
- Registers for FAIRYFAYE PUBLICATIONS LTD (10280462)
- More for FAIRYFAYE PUBLICATIONS LTD (10280462)
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
|