FAIRFIELD REDEVELOPMENTS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

05/02/255 February 2025 Appointment of Ms Clare Jane Bates as a director on 2025-02-03

View Document

27/01/2527 January 2025 Termination of appointment of Earl Sibley as a director on 2024-12-31

View Document

19/12/2419 December 2024 Termination of appointment of Fraser Paul Hopes as a director on 2024-10-14

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

12/01/2412 January 2024 Appointment of Timothy Charles Lawlor as a director on 2024-01-12

View Document

04/01/244 January 2024 Termination of appointment of Keith Bryan Carnegie as a director on 2023-12-31

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Termination of appointment of Martin Palmer as a secretary on 2021-06-25

View Document

02/07/212 July 2021 Appointment of Vistry Secretary Limited as a secretary on 2021-06-25

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 SECRETARY APPOINTED MR MARTIN PALMER

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HOMA

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR EARL SIBLEY

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR PETER ANDREW HOMA

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY PETER HOMA

View Document

17/05/1817 May 2018 CORPORATE SECRETARY APPOINTED GALLIFORD TRY SECRETARIAT SERVICES LIMITED

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/06/1616 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY FITZGERALD

View Document

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL FITZGERALD / 01/03/2013

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR FRASER PAUL HOPES

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS NELSON

View Document

13/06/1213 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 2 COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

15/06/1115 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER ANDREW HOMA / 12/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EAMON NELSON / 12/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL FITZGERALD / 12/06/2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TILMAN

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

08/11/028 November 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

06/09/026 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/026 September 2002 £ NC 100/10000 05/08/02

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 COMPANY NAME CHANGED SIMPLEWORLD LIMITED CERTIFICATE ISSUED ON 20/06/02

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information