- Company Overview for FAIRCLOUGH HOMES LIMITED (01987689)
- Filing history for FAIRCLOUGH HOMES LIMITED (01987689)
- People for FAIRCLOUGH HOMES LIMITED (01987689)
- Charges for FAIRCLOUGH HOMES LIMITED (01987689)
- More for FAIRCLOUGH HOMES LIMITED (01987689)
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) |
---|---|---|---|
16 Jun 2015 | MR04 | Satisfaction of charge 52 in full | |
08 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
13 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
31 Mar 2015 | TM01 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 | |
18 Dec 2014 | TM01 | Termination of appointment of Richard David Hodsden as a director on 4 December 2014 | |
25 Nov 2014 | AP01 | Appointment of Mr Donald William Borland as a director on 24 November 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
20 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Dec 2013 | TM01 | Termination of appointment of John Richards as a director | |
02 Dec 2013 | AP01 | Appointment of Richard David Hodsden as a director | |
18 Sep 2013 | AD01 | Registered office address changed from 6060 Knights Court, Solihull Parkway, Birmingham Business Park, Solihull B37 7WY on 18 September 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
15 Jul 2013 | CH01 | Director's details changed for Mr John Steel Richards on 12 July 2013 | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 66 | |
16 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
24 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
02 May 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 65 | |
14 Mar 2012 | MG01 | Duplicate mortgage certificatecharge no:62 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 62 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 63 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 64 | |
21 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
21 Feb 2012 | RESOLUTIONS |
Resolutions
|