- Company Overview for FAIRFIELD TELEPATHOLOGY LIMITED (03083513)
- Filing history for FAIRFIELD TELEPATHOLOGY LIMITED (03083513)
- People for FAIRFIELD TELEPATHOLOGY LIMITED (03083513)
- Charges for FAIRFIELD TELEPATHOLOGY LIMITED (03083513)
- More for FAIRFIELD TELEPATHOLOGY LIMITED (03083513)
| 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 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
| 17 Jan 2018 | AP01 | Appointment of Mr Trevor Frank Nolan as a director on 9 January 2018 | |
| 17 Jan 2018 | TM01 | Termination of appointment of Iain Macdonald Chisholm as a director on 2 January 2018 | |
| 28 Dec 2017 | CH01 | Director's details changed for Mr Russell Steven Wheatcroft on 28 December 2017 | |
| 05 Oct 2017 | TM02 | Termination of appointment of Michael John Astle as a secretary on 5 October 2017 | |
| 18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 18 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
| 18 Jul 2017 | PSC05 | Change of details for Fairfield Imaging Limited as a person with significant control on 25 July 2016 | |
| 05 Jul 2017 | PSC02 | Notification of Fairfield Imaging Limited as a person with significant control on 25 July 2016 | |
| 24 May 2017 | CH01 | Director's details changed for Mr Jay Charles Lecoque on 24 May 2017 | |
| 16 May 2017 | AP01 | Appointment of Mr Jay Charles Lecoque as a director on 12 May 2017 | |
| 12 May 2017 | AP03 | Appointment of Mr Michael John Astle as a secretary on 12 May 2017 | |
| 12 May 2017 | TM01 | Termination of appointment of Nicholas Watson Ash as a director on 12 May 2017 | |
| 12 May 2017 | TM01 | Termination of appointment of Source Bioscience (Directors) Limited as a director on 12 May 2017 | |
| 12 May 2017 | AP01 | Appointment of Mr Iain Macdonald Chisholm as a director on 12 May 2017 | |
| 12 May 2017 | AP01 | Appointment of Mr Russell Steven Wheatcroft as a director on 12 May 2017 | |
| 12 May 2017 | TM02 | Termination of appointment of Source Bioscience Uk Limited as a secretary on 12 May 2017 | |
| 16 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
| 21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 25 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
| 03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 20 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
| 09 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 21 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
| 07 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |