Advanced company searchLink opens in new window

FAIRTHORNE MANOR RECREATION LIMITED

Company number 02598141

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2019 DS01 Application to strike the company off the register
22 Nov 2018 SH19 Statement of capital on 22 November 2018
  • GBP 1.00
22 Nov 2018 SH20 Statement by Directors
22 Nov 2018 CAP-SS Solvency Statement dated 05/06/18
22 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
15 Mar 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
22 Sep 2017 AA Accounts for a small company made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
28 Feb 2017 AD01 Registered office address changed from Fairthorne Manor Curdridge Southampton Hampshire SO30 2GH to Bugle House 53 Bugle Street Southampton SO14 2LF on 28 February 2017
01 Nov 2016 AP03 Appointment of Mrs Phillipa Jane Spicer as a secretary on 17 October 2016
01 Nov 2016 TM02 Termination of appointment of Christopher John Hand as a secretary on 17 October 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
01 Oct 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5,000
25 Sep 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5,000
06 Sep 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
19 Mar 2013 AP01 Appointment of Dr Christopher John Laws as a director
15 Mar 2013 TM01 Termination of appointment of Michael Tilbury as a director