Advanced company searchLink opens in new window

FAIRVIEW HOMES LIMITED

Company number 03360803

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)
01 Aug 2015 MR01 Registration of charge 033608030009, created on 22 July 2015
30 Jul 2015 AP03 Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
30 Jul 2015 TM01 Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015
30 Jul 2015 TM02 Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015
29 Jul 2015 MR01 Registration of charge 033608030008, created on 22 July 2015
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
05 Jun 2015 AA Full accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
09 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for richard paterson
25 Sep 2014 AA Full accounts made up to 31 December 2013
18 Sep 2014 MR01 Registration of charge 033608030007, created on 12 September 2014
20 Jun 2014 TM01 Termination of appointment of Martin Sidders as a director
20 Jun 2014 TM02 Termination of appointment of Martin Sidders as a secretary
20 Jun 2014 AP03 Appointment of Mr Jeremy Philip Hilton Vickers as a secretary
23 May 2014 AP01 Appointment of Mr Jeremy Philip Hilton Vickers as a director
23 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
28 May 2013 TM01 Termination of appointment of Alexander Benton as a director
28 May 2013 TM01 Termination of appointment of Charles Cobb as a director
25 Apr 2013 AA Full accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
02 May 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 AP03 Appointment of Martin John Sidders as a secretary
13 Apr 2012 TM02 Termination of appointment of David Tipping as a secretary
12 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
17 Nov 2011 MEM/ARTS Memorandum and Articles of Association
08 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011