Advanced company searchLink opens in new window

FAIRFIELDS FARM ENERGY HOLDINGS LIMITED

Company number 14807160

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)
04 Feb 2025 AP01 Appointment of Mr Luke William Ford as a director on 4 February 2025
31 Dec 2024 AD03 Register(s) moved to registered inspection location Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
31 Dec 2024 AD02 Register inspection address has been changed to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
30 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
30 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
30 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
30 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
02 Sep 2024 AP01 Appointment of Mr Matthew John Hughes as a director on 15 August 2023
22 Jul 2024 TM01 Termination of appointment of Simon Musther as a director on 15 July 2024
23 May 2024 CS01 Confirmation statement made on 16 April 2024 with updates
16 Feb 2024 AP01 Appointment of Mr Adam Feneley as a director on 8 February 2024
16 Feb 2024 TM01 Termination of appointment of Robert Joseph Parker as a director on 8 February 2024
27 Nov 2023 TM01 Termination of appointment of Ravinder Ruby Jones as a director on 23 November 2023
31 Aug 2023 MA Memorandum and Articles of Association
31 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2023 PSC02 Notification of Biogen Bioenergy Limited as a person with significant control on 22 August 2023
25 Aug 2023 PSC07 Cessation of Ingenious Infrastructure Collections Limited as a person with significant control on 22 August 2023
25 Aug 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 March 2024
24 Aug 2023 AP01 Appointment of Ms Cathryn Lister as a director on 22 August 2023
24 Aug 2023 AP01 Appointment of Mr Robert Joseph Parker as a director on 22 August 2023
24 Aug 2023 AP01 Appointment of Mr Simon Musther as a director on 22 August 2023
24 Aug 2023 TM01 Termination of appointment of Neil Andrew Forster as a director on 22 August 2023
24 Aug 2023 TM01 Termination of appointment of Duncan Murray Reid as a director on 22 August 2023
24 Aug 2023 AP01 Appointment of Mr Graeme Kenneth Charles Vincent as a director on 22 August 2023
24 Aug 2023 AD01 Registered office address changed from 250 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP England to C/O Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU on 24 August 2023