Advanced company searchLink opens in new window

FAIRVIEW NEW HOMES (SOUTH EAST) LIMITED

Company number 03427497

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)
02 Jul 2019 AA Full accounts made up to 31 December 2018
15 Apr 2019 CH01 Director's details changed for Mr Rhys Bernard Davies on 1 April 2019
10 Apr 2019 AP01 Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019
04 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
25 Feb 2019 AP01 Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019
21 Sep 2018 TM01 Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018
05 Sep 2018 AA Full accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
02 Feb 2018 AP01 Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018
29 Jan 2018 AP03 Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018
11 Jan 2018 TM02 Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017
08 Jan 2018 TM01 Termination of appointment of James Thomas Holliday as a director on 31 December 2017
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 10,000,000
11 Oct 2017 SH08 Change of share class name or designation
09 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2017 SH20 Statement by Directors
21 Jul 2017 SH19 Statement of capital on 21 July 2017
  • GBP 5,000,000.00
21 Jul 2017 CAP-SS Solvency Statement dated 19/07/17
21 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jun 2017 AA Full accounts made up to 31 December 2016
25 Apr 2017 AP03 Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017
25 Apr 2017 TM02 Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017
07 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
21 Mar 2017 AP01 Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017
23 Jan 2017 MR01 Registration of charge 034274970040, created on 20 January 2017