- Company Overview for FAYREFIELD LIMITED (10630982)
- Filing history for FAYREFIELD LIMITED (10630982)
- People for FAYREFIELD LIMITED (10630982)
- Registers for FAYREFIELD LIMITED (10630982)
- More for FAYREFIELD LIMITED (10630982)
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
|
|
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
|
|
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
|
|
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
|
|
21 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-21
|