FAIRGROVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2024-12-12

View Document

20/12/2320 December 2023 Registered office address changed from 550 Valley Road Basford Nottingham Nottinghamshire NG5 1JJ to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Statement of affairs

View Document

12/10/2312 October 2023 Termination of appointment of Christopher Sedgwick as a secretary on 2023-10-03

View Document

12/10/2312 October 2023 Termination of appointment of Christopher Sedgwick as a director on 2023-10-03

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

09/12/229 December 2022 Change of details for Mr Stephen Howard Midgley as a person with significant control on 2022-12-09

View Document

15/11/2215 November 2022 Change of details for Mr Stephen Howard Midgley as a person with significant control on 2022-11-14

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Cessation of Christopher Hickling as a person with significant control on 2022-11-14

View Document

30/09/2230 September 2022 Termination of appointment of Sachin Nandha as a director on 2022-09-30

View Document

28/02/2228 February 2022 Termination of appointment of John Cox as a director on 2022-02-25

View Document

13/01/2213 January 2022 Notification of Christopher Hickling as a person with significant control on 2022-01-13

View Document

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

View Accounts

12/11/2112 November 2021 Appointment of Mr Sachin Nandha as a director on 2021-10-01

View Document

12/11/2112 November 2021 Appointment of Mr John Cox as a director on 2021-10-01

View Document

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

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR SIMON DAVID MIDGLEY

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR JAMES RICHARD MIDGLEY

View Document

23/03/2023 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MIDGLEY / 16/08/2018

View Document

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEDGWICK / 16/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MIDGLEY / 15/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEDGWICK / 19/08/2019

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

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

View Accounts

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEDGWICK / 27/01/2017

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HICKLING

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MIDGLEY / 11/03/2013

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEDGWICK / 11/03/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEDGWICK / 11/03/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES HICKLING / 11/03/2013

View Document

22/03/1322 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MIDGLEY / 13/03/2013

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MIDGLEY / 30/11/2008

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MIDGLEY / 30/11/2008

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/11/0819 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/11/0819 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SEDGWICK / 01/01/2008

View Document

17/10/0717 October 2007 COMPANY NAME CHANGED FAIRGROVE (MANAGEMENT SERVICES L IMITED CERTIFICATE ISSUED ON 17/10/07

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 30/31 CARLTON BUSINESS CENTRE STATION ROAD CARLTON NOTTINGHAM NG4 3AA

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 NC INC ALREADY ADJUSTED 15/06/01

View Document

27/06/0127 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/06/0127 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0112 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information