Advanced company searchLink opens in new window

FYFIELD RESIDENTS COMPANY LIMITED

Company number 02757849

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)
23 May 2024 TM01 Termination of appointment of Christopher Leslie Scott as a director on 10 May 2024
02 Feb 2024 AP04 Appointment of Hms Property Management Services Limited as a secretary on 1 February 2024
02 Feb 2024 TM02 Termination of appointment of Winchester Residential Sales Limited as a secretary on 1 February 2024
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
03 Oct 2023 TM01 Termination of appointment of Stuart Victor Adamson as a director on 20 September 2023
03 Oct 2023 TM01 Termination of appointment of Denise Elizabeth Buckle as a director on 20 September 2023
07 Jul 2023 AA Micro company accounts made up to 31 December 2022
21 Oct 2022 AA Micro company accounts made up to 31 December 2021
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
22 Aug 2022 AP01 Appointment of Mr Christopher Geoffrey Hopper as a director on 22 August 2022
03 May 2022 TM01 Termination of appointment of Deborah Sharon Woodley as a director on 3 May 2022
25 Feb 2022 TM02 Termination of appointment of Alan Davis as a secretary on 24 February 2022
25 Feb 2022 AP04 Appointment of Winchester Residential Sales Limited as a secretary on 24 February 2022
17 Jan 2022 AD01 Registered office address changed from 41 Southgate Street Winchester SO23 9EH England to 62 Rumbridge Street Totton Southampton SO40 9DS on 17 January 2022
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
11 Aug 2021 AA Micro company accounts made up to 31 December 2020
04 Aug 2021 CH03 Secretary's details changed for Mr Alan Davis on 3 August 2021
15 Jun 2021 ANNOTATION Rectified The TM02 was removed from the public register on 19/08/2021 as it was invalid or ineffective
15 Jun 2021 AP01 Appointment of Mr Christopher Leslie Scott as a director on 17 May 2021
15 Jun 2021 ANNOTATION Rectified The AP03 was removed from the public register on 19/08/2021 as it was invalid or ineffective.
27 Apr 2021 CH01 Director's details changed for Mrs Fiona Elizabeth Maclachlan on 27 April 2021
27 Apr 2021 TM01 Termination of appointment of Robert Olgilvie Baxter as a director on 27 April 2021
20 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 December 2019
04 Feb 2020 AD01 Registered office address changed from Winchester Residential 23 Southgate Street Winchester SO23 9EB United Kingdom to 41 Southgate Street Winchester SO23 9EH on 4 February 2020