FAIRFIELD PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

14/09/2314 September 2023 Change of details for Fairfield Property Holdings Limited as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Miss Olivia Louise Spiller on 2023-09-14

View Document

14/09/2314 September 2023 Registered office address changed from 166 College Road Harrow HA1 1RA England to Equinox House Clifton Park Shipton Road York Yorkshire YO30 5PA on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr Geoffrey Robert Spiller on 2023-09-14

View Document

14/09/2314 September 2023 Secretary's details changed for Mr Geoffrey Robert Spiller on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Miss Francesca Ann Spiller on 2023-09-14

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-06-20 with updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Director's details changed for Miss Olivia Louise Spiller on 2022-10-13

View Document

14/10/2214 October 2022 Change of details for Fairfield Property Holdings Limited as a person with significant control on 2022-10-13

View Document

14/10/2214 October 2022 Secretary's details changed for Mr Geoffrey Robert Spiller on 2022-10-13

View Document

14/10/2214 October 2022 Director's details changed for Mr Geoffrey Robert Spiller on 2022-10-13

View Document

14/10/2214 October 2022 Director's details changed for Miss Francesca Ann Spiller on 2022-10-13

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

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

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MISS FRANCESCA ANN SPILLER

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MISS OLIVIA LOUISE SPILLER

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

16/09/1916 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

03/09/193 September 2019 31/07/17 STATEMENT OF CAPITAL GBP 196

View Document

02/09/192 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/192 September 2019 ADOPT ARTICLES 31/07/2017

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM FAIRFIELD MOUNT AVENUE HUTTON ESSEX CM13 2NY UNITED KINGDOM

View Document

03/07/183 July 2018 31/07/17 STATEMENT OF CAPITAL GBP 196

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

21/05/1821 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102440850004

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102440850003

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102440850001

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102440850002

View Document

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

View Accounts

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF ROBERT SPILLER / 06/07/2016

View Document

06/07/166 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFF ROBERT SPILLER / 06/07/2016

View Document

21/06/1621 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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