THE FAIRYCROFT HOUSE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

01/06/241 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Appointment of Mr Graham Alan Bird as a director on 2022-11-04

View Document

19/10/2219 October 2022 Termination of appointment of Christopher John Hingston as a director on 2022-09-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA DUNN / 29/04/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM RAE HOUSE DANE STREET BISHOPS STORTFORD HERTS CM23 3BT

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK ATKINSON / 29/04/2019

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

08/06/188 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK ATKINSON / 14/09/2015

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091958630004

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091958630005

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091958630002

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091958630003

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091958630001

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 30/08/15 NO MEMBER LIST

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED SAMANTHA JANE DUNN

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HINGSTON

View Document

30/08/1430 August 2014 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