FAWSLEY HALL NO 2 LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mr Paul Richard Stevens as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Rebecca Kate Simonds as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Ignace Bauwens as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Mrs Deborah Jane Seymour as a director on 2025-03-31

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-28

View Document

18/07/2418 July 2024 Termination of appointment of Douglas Ross Waddell as a director on 2024-05-30

View Document

18/07/2418 July 2024 Appointment of Mr Ignace Bauwens as a director on 2024-05-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

08/04/248 April 2024 Appointment of Ms Rebecca Kate Simonds as a director on 2024-03-15

View Document

08/04/248 April 2024 Termination of appointment of Peter Michael Herbert as a director on 2024-03-15

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-29

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-30

View Document

02/12/222 December 2022 Appointment of Mr. Peter Michael Herbert as a director on 2022-10-21

View Document

31/10/2231 October 2022 Termination of appointment of Huw O'connor as a director on 2022-10-21

View Document

02/12/212 December 2021 Full accounts made up to 2020-11-26

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

15/07/2115 July 2021 Appointment of Mr. Huw O'connor as a director on 2021-07-02

View Document

14/07/2114 July 2021 Termination of appointment of Kenneth Arkley as a director on 2021-07-02

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 29/11/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA HANDS

View Document

20/12/1720 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2017

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 24/11/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 26/11/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SMITH FULLERTON / 08/06/2016

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR PETER SMITH FULLERTON

View Document

02/09/152 September 2015 FULL ACCOUNTS MADE UP TO 27/11/14

View Document

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

16/10/1416 October 2014 FULL ACCOUNTS MADE UP TO 28/11/13

View Document

09/10/149 October 2014 PREVSHO FROM 31/07/2014 TO 30/11/2013

View Document

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

29/08/1329 August 2013 COMPANY NAME CHANGED LUPFAW 372 LIMITED CERTIFICATE ISSUED ON 29/08/13

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM C/O FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS LS1 5BD ENGLAND

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR STEWART JOHN FAIRS

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR KENNETH ARKLEY

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MS JULIA CAROLINE HANDS

View Document

03/07/133 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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