FAIRFIELD DEVELOPERS LIMITED
Company Documents
Date | Description |
---|---|
04/02/154 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/02/138 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/02/123 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0925 March 2009 | REGISTERED OFFICE CHANGED ON 25/03/09 FROM: FAIRFIELD WHITEBECK LANE PRIEST HUTTON CARNFORTH LANCASHIRE LA6 1JL |
25/03/0925 March 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | DIRECTOR AND SECRETARY'S PARTICULARS DUNCAN HODGKINSON |
24/03/0924 March 2009 | DIRECTOR'S PARTICULARS JANE HODGKINSON |
24/03/0924 March 2009 | DIRECTOR AND SECRETARY'S PARTICULARS DUNCAN HODGKINSON |
15/02/0815 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/01/0810 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/08/0725 August 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
18/02/0718 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/06/069 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/069 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/06/063 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/069 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0610 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED |
13/04/0513 April 2005 | SECRETARY RESIGNED |
13/04/0513 April 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
15/02/0515 February 2005 | DIRECTOR RESIGNED |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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