FAIR MEADOW DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

09/05/259 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

26/06/1826 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE GRACE MILLS / 25/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MILLS / 25/06/2018

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD MILLS / 25/06/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD MILLS / 18/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MILLS / 18/06/2018

View Document

22/06/1822 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE GRACE MILLS / 18/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 29 MANOR ROAD FOLKESTONE KENT CT20 2SE

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

09/05/179 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE GRACE PELLETT / 28/04/2017

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM LAKEHURST HOUSE 94C HIGH STREET TENTERDEN KENT TN30 6JB

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MILLS

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MRS PENELOPE GRACE PELLETT

View Document

30/06/1430 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MILLS / 30/09/2013

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 SECRETARY APPOINTED MR CHRISTOPHER MILLS

View Document

02/07/122 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY JANE MILLS

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

20/07/1020 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 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