Advanced company searchLink opens in new window

FAIRHILL (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

Company number 02501591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
08 Apr 2024 AA Micro company accounts made up to 31 December 2023
11 Jul 2023 AA Micro company accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
08 Feb 2022 AP03 Appointment of Proactive Block Management Limited as a secretary on 1 January 2022
08 Feb 2022 TM02 Termination of appointment of Gem Estate Management Limited as a secretary on 31 December 2021
08 Feb 2022 AD01 Registered office address changed from 608 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE England to 608 Jubilee Road Letchworth Garden City SG6 1NE on 8 February 2022
08 Feb 2022 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 608 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on 8 February 2022
18 Aug 2021 AA Micro company accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
17 May 2021 TM01 Termination of appointment of Carl Jonathan May as a director on 24 August 2020
09 Dec 2020 TM01 Termination of appointment of Julie Macleod as a director on 8 December 2020
05 Oct 2020 AA Micro company accounts made up to 31 December 2019
25 Aug 2020 TM01 Termination of appointment of a director
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
07 Apr 2020 AD01 Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 7 April 2020
22 Jul 2019 AA Micro company accounts made up to 31 December 2018
28 Jun 2019 AP01 Appointment of Mr Graham Andrew Norman as a director on 10 June 2019
24 Jun 2019 AP01 Appointment of Mr Carl Jonathan May as a director on 11 June 2019
29 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
28 May 2019 TM01 Termination of appointment of Yvonne Janet Blandford as a director on 23 May 2019
24 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
15 May 2018 AA Micro company accounts made up to 31 December 2017