- Company Overview for FAIROAKS RESIDENTIAL PARK LIMITED (01603227)
- Filing history for FAIROAKS RESIDENTIAL PARK LIMITED (01603227)
- People for FAIROAKS RESIDENTIAL PARK LIMITED (01603227)
- Charges for FAIROAKS RESIDENTIAL PARK LIMITED (01603227)
- More for FAIROAKS RESIDENTIAL PARK LIMITED (01603227)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2017 | TM02 | Termination of appointment of Michael Joseph Coskery as a secretary on 10 May 2017 | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
31 Aug 2016 | TM01 | Termination of appointment of Tony John Baker as a director on 26 August 2015 | |
31 Aug 2016 | AP01 | Appointment of Mr Keith Francis Tudor Manley as a director on 26 August 2015 | |
27 May 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
01 Feb 2016 | AP03 | Appointment of Mr Michael Joseph Coskery as a secretary on 23 December 2015 | |
01 Feb 2016 | TM02 | Termination of appointment of Ian John Saunders as a secretary on 23 December 2015 | |
17 Oct 2015 | AAMD | Amended total exemption full accounts made up to 31 October 2014 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AP01 | Appointment of Ms Kathryne Ann Rose Manuel as a director on 8 October 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Phyllis Mary Saunders as a director on 30 June 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | TM01 | Termination of appointment of Louise Power as a director | |
20 Feb 2014 | AP01 | Appointment of Mr Joseph Michael Coskery as a director | |
20 Feb 2014 | AP01 | Appointment of Mrs Louise Ganderdon as a director | |
20 Feb 2014 | TM01 | Termination of appointment of John Cook as a director | |
20 Feb 2014 | TM01 | Termination of appointment of Evelyn Gales as a director | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders |