Advanced company searchLink opens in new window

FAIRLEIGH COURT LIMITED

Company number 03302446

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)
13 Apr 2010 CH01 Director's details changed for Miss Jane Elizabeth Edmunds on 14 January 2010
09 Dec 2009 AA Total exemption full accounts made up to 31 January 2009
06 Apr 2009 288a Director appointed miss jane elizabeth edmunds
24 Mar 2009 288a Director appointed william williams
09 Feb 2009 363a Return made up to 14/01/09; full list of members
03 Dec 2008 AA Total exemption full accounts made up to 31 January 2008
15 Sep 2008 288b Appointment terminated director jane edmunds
25 Jun 2008 363a Return made up to 14/01/08; full list of members
24 Jun 2008 288a Director appointed mrs sarah ann rees
24 Jun 2008 288a Secretary appointed mr paul andrew hambleton
24 Jun 2008 288b Appointment terminated director clive teague
24 Jun 2008 288c Director's change of particulars / jane edmunds / 18/09/2007
24 Jun 2008 288b Appointment terminated secretary clive teague
12 Oct 2007 288b Director resigned
17 Sep 2007 287 Registered office changed on 17/09/07 from: flat 3 fairleigh mews fairleigh road cardiff CF11 9FR
30 May 2007 AA Total exemption full accounts made up to 31 January 2007
23 Jan 2007 363a Return made up to 14/01/07; full list of members
23 Jan 2007 288c Secretary's particulars changed;director's particulars changed
23 Jan 2007 287 Registered office changed on 23/01/07 from: flat 3 fairleigh mews fairleigh road cardiff CF1 9FR
30 Mar 2006 AA Total exemption full accounts made up to 31 January 2006
09 Feb 2006 288a New director appointed
09 Feb 2006 288a New director appointed
23 Jan 2006 363s Return made up to 14/01/06; full list of members
21 Nov 2005 288b Director resigned
25 Oct 2005 288b Director resigned