Advanced company searchLink opens in new window

FAYREFIELD LIMITED

Company number 10630982

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)
22 Oct 2020 AA Micro company accounts made up to 30 April 2020
06 Mar 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 102
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 30 April 2019
28 Mar 2019 RP04AP01 Second filing for the appointment of Joan Ann Fielding as a director
28 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
01 Oct 2018 AP01 Appointment of Katie Susan Fielding as a director on 22 August 2018
01 Oct 2018 AP01 Appointment of Mrs Joan Ann Fielding as a director on 22 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 28/03/2019.
01 Oct 2018 AP01 Appointment of Mr Richard John Fielding as a director on 22 August 2018
01 Oct 2018 AP01 Appointment of Mr Simon Harrison Fielding as a director on 22 August 2018
19 Sep 2018 AA Micro company accounts made up to 30 April 2018
16 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
26 Feb 2018 AD01 Registered office address changed from Apple Pie Eating House Rydal Road Ambleside Cumbria LA22 9AN United Kingdom to High Goody Bridge Easedale Road Grasmere LA22 9QJ on 26 February 2018
20 Feb 2018 PSC04 Change of details for David Woodward Fielding as a person with significant control on 31 March 2017
20 Feb 2018 PSC01 Notification of Joan Ann Fielding as a person with significant control on 31 March 2017
13 Feb 2018 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
12 Feb 2018 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 Sep 2017 AA01 Previous accounting period shortened from 28 February 2018 to 30 April 2017
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
26 Apr 2017 SH08 Change of share class name or designation
26 Apr 2017 SH10 Particulars of variation of rights attached to shares
19 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-21
  • GBP 1