C & L FAIRBURN PROPERTY DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewUnaudited abridged accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

21/05/2521 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

22/04/2522 April 2025 Registration of charge 069030540026, created on 2025-04-17

View Document

22/04/2522 April 2025 Registration of charge 069030540027, created on 2025-04-17

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Registration of charge 069030540025, created on 2024-11-29

View Document

21/08/2421 August 2024 Registration of charge 069030540024, created on 2024-08-16

View Document

21/08/2421 August 2024 Registration of charge 069030540023, created on 2024-08-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Change of details for Mr Christopher John Fairburn as a person with significant control on 2016-04-06

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

25/02/2225 February 2022 Registration of charge 069030540021, created on 2022-02-25

View Document

11/02/2211 February 2022 Registration of charge 069030540020, created on 2022-02-10

View Document

11/02/2211 February 2022 Registration of charge 069030540019, created on 2022-02-10

View Document

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Amended accounts made up to 2020-06-30

View Document

22/09/2122 September 2021 Registration of charge 069030540018, created on 2021-09-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/01/2122 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069030540015

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069030540014

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

06/03/206 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069030540005

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069030540009

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069030540011

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069030540010

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069030540012

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069030540013

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069030540008

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069030540007

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069030540006

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069030540005

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/05/1416 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE MARIE FAIRBURN / 21/07/2013

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FAIRBURN / 21/07/2013

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE FAIRBURN / 21/07/2013

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 1 EASTGATE LOUTH LINCOLNSHIRE LN11 9LZ UNITED KINGDOM

View Document

21/05/1321 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/12/1122 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE MARIE FAIRBURN / 12/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE FAIRBURN / 12/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FAIRBURN / 12/05/2011

View Document

23/05/1123 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 5 EASTGATE LOUTH LINCOLNSHIRE LN11 9NA UNITED KINGDOM

View Document

17/06/1017 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARIE FAIRBURN / 12/05/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 20 EAST GATE LOUTH LINCOLNSHIRE LN11 9NE

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARIE FAIRBURN / 12/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FAIRBURN / 12/05/2010

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY APPOINTED LOUISE MARIE FAIRBURN

View Document

02/06/092 June 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN FAIRBURN

View Document

02/06/092 June 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

12/05/0912 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document


More Company Information