FAIRFIELD FREEHOLDERS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Change of details for Ms Céline Occhionigro as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Change of details for Mr Derek Roy Banner as a person with significant control on 2023-06-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/10/229 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM FLAT 1 7 AMERSHAM ROAD CHESHAM BOIS AMERSHAM HP6 5PD ENGLAND

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROSENTHAL

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY JODIE OWEN

View Document

25/04/1925 April 2019 CESSATION OF STEVEN EDWARD ROSENTHAL AS A PSC

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MS CÉLINE OCCHIONIGRO

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE STRATFORD

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR DEREK ROY BANNER

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM FLAT 1, FAIRFIELDS AMERSHAM ROAD CHESHAM BOIS AMERSHAM HP6 5PD ENGLAND

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM FLAT 1 7 AMERSHAM ROAD CHESHAM BOIS AMERSHAM HP6 5PD ENGLAND

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE MARY STRATFORD / 23/01/2018

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM FLAT 2 7 AMERSHAM ROAD CHESHAM BOIS AMERSHAM BUCKINGHAMSHIRE HP6 5PD

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

22/10/1722 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE RADCLYFFE

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM FLAT 3 7 AMERSHAM ROAD CHESHAM BOIS AMERSHAM BUCKINGHAMSHIRE HP6 5PD

View Document

20/10/1520 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

14/06/1514 June 2015 SECRETARY APPOINTED MISS JODIE LOUISE OWEN

View Document

14/06/1514 June 2015 DIRECTOR APPOINTED MR STEVEN EDWARD ROSENTHAL

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JANE RYECART

View Document

23/03/1523 March 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MS LOUISE MARY STRATFORD

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA WARD

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE RYECART / 17/10/2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM FLAT 3 7 AMERSHAM ROAD CHESHAM BOIS BUCKINGHAMSHIRE HP6 5PD

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 2 SORREL GARTH HITCHIN HERTFORDSHIRE SG4 9PS ENGLAND

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER WARD

View Document

26/07/1326 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

30/10/1030 October 2010 DIRECTOR APPOINTED MRS DEIRDRE MARY RADCLYFFE

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY POUNTNEY

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS POUNTNEY

View Document

30/10/1030 October 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MILEHAM / 30/10/2010

View Document

04/08/104 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE RYECART / 31/10/2009

View Document

02/11/092 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW POUNTNEY / 31/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN POUNTNEY / 31/10/2009

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WARD / 31/10/2009

View Document

08/09/098 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/11/0712 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company