- Company Overview for FM SERV LTD (11615608)
- Filing history for FM SERV LTD (11615608)
- People for FM SERV LTD (11615608)
- Charges for FM SERV LTD (11615608)
- More for FM SERV LTD (11615608)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
29 Oct 2024 | CERTNM |
Company name changed fairview projects LIMITED\certificate issued on 29/10/24
|
|
04 Sep 2024 | CH01 | Director's details changed for Mr Richard Thomas Carwithen on 4 September 2024 | |
19 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Feb 2024 | CH01 | Director's details changed for Mr Richard Thomas Carwithen on 9 February 2024 | |
17 Nov 2023 | CH01 | Director's details changed for Mr Ian Henry Winsor Elsworth on 17 November 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Jan 2022 | AP01 | Appointment of Mr Richard Thomas Carwithen as a director on 25 January 2022 | |
17 Jan 2022 | PSC02 | Notification of Ierc Holdings Limited as a person with significant control on 30 September 2020 | |
17 Jan 2022 | PSC07 | Cessation of Ian Henry Winsor Elsworth as a person with significant control on 30 September 2020 | |
12 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mr Ian Henry Winsor Elsworth as a person with significant control on 3 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Ian Henry Winsor Elsworth on 3 December 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
13 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 11 June 2020
|
|
13 Aug 2020 | MA | Memorandum and Articles of Association | |
13 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2020 | SH08 | Change of share class name or designation | |
20 Jul 2020 | MR01 | Registration of charge 116156080001, created on 14 July 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Jun 2020 | AD01 | Registered office address changed from Unit 181 Second Floor Avenue M, Stoneleigh Park Kenilworth Warwickshire CV8 2LG United Kingdom to Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD on 4 June 2020 |