FAIRFIELDS (HADDENHAM) MANAGEMENT COMPANY LTD
Company number 11541673
- Company Overview for FAIRFIELDS (HADDENHAM) MANAGEMENT COMPANY LTD (11541673)
- Filing history for FAIRFIELDS (HADDENHAM) MANAGEMENT COMPANY LTD (11541673)
- People for FAIRFIELDS (HADDENHAM) MANAGEMENT COMPANY LTD (11541673)
- More for FAIRFIELDS (HADDENHAM) MANAGEMENT COMPANY LTD (11541673)
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) |
---|---|---|---|
16 Jan 2025 | AP01 | Appointment of Mr Christopher James Barton as a director on 6 January 2025 | |
24 Sep 2024 | TM01 | Termination of appointment of Elaine Graham as a director on 22 September 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with updates | |
14 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
21 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
13 Jul 2022 | TM01 | Termination of appointment of Patrick Lynch as a director on 20 April 2022 | |
26 Apr 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 31 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
26 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
26 Aug 2021 | PSC07 | Cessation of Rectory Homes Limited as a person with significant control on 26 August 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from PO Box PO Box 479 Twinning House 294 Banbury Road Oxford OX2 7ED England to Twining House 294 Banbury Road Oxford OX2 7ED on 26 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Stewart Ian Harris as a director on 26 August 2021 | |
26 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 26 August 2021
|
|
26 Aug 2021 | AD01 | Registered office address changed from Rectory House Thame Road Haddenham Aylesbury HP17 8DA United Kingdom to PO Box PO Box 479 Twinning House 294 Banbury Road Oxford OX2 7ED on 26 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Paul Andrew Wills as a director on 26 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Simon Peter Vickers as a director on 26 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Sarah Vickers as a director on 26 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of David Ullathorne as a director on 26 August 2021 | |
26 Aug 2021 | TM02 | Termination of appointment of Jayne Blake as a secretary on 26 August 2021 | |
26 Aug 2021 | AP01 | Appointment of Mr Thomas Edward Herlihy as a director on 26 August 2021 | |
26 Aug 2021 | AP01 | Appointment of Ms Elaine Graham as a director on 26 August 2021 | |
26 Aug 2021 | AP01 | Appointment of Mr Patrick Lynch as a director on 26 August 2021 |