FAIRLIGHT STEPHENS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Termination of appointment of George Morley Thomas as a director on 2023-10-16

View Document

13/11/2313 November 2023 Registered office address changed from Fairlight Lodge Farrington Place Chislehurst Kent BR7 6BE United Kingdom to Commercial House 2/2a Newman Road Bromley BR1 1RJ on 2023-11-13

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

29/06/2129 June 2021 Change of details for Mr Lee Newman Thomas as a person with significant control on 2021-05-18

View Document

29/06/2129 June 2021 Cessation of George Morley Thomas as a person with significant control on 2021-05-18

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

13/02/1813 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MORLEY THOMAS

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE NEWMAN THOMAS

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN THOMAS

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY HELEN THOMAS

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

25/06/1525 June 2015 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