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)
13 Jul 2016 CH01 Director's details changed for Mr Michael Blakey on 7 July 2016
04 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 CH01 Director's details changed for Mr James Thomas Holliday on 1 June 2016
06 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 13,501,000
06 Apr 2016 CH01 Director's details changed for Mr Gerald Anthony Malton on 29 March 2016
05 Apr 2016 CC04 Statement of company's objects
05 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2016 AP01 Appointment of Mr Michael Raymond Walker as a director on 15 March 2016
04 Mar 2016 MR01 Registration of charge 034274970039, created on 1 March 2016
27 Aug 2015 AP01 Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015
29 Jul 2015 AP03 Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
29 Jul 2015 TM01 Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015
29 Jul 2015 TM02 Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015
05 Jun 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 13,501,000
09 Mar 2015 MR01 Registration of charge 034274970038, created on 19 February 2015
25 Sep 2014 AA Full accounts made up to 31 December 2013
18 Sep 2014 MR01 Registration of charge 034274970037
20 Jun 2014 TM01 Termination of appointment of Martin John Sidders as a director on 19 June 2014
20 Jun 2014 TM02 Termination of appointment of Martin John Sidders as a secretary on 19 June 2014
20 Jun 2014 AP03 Appointment of Mr Jeremy Philip Hilton Vickers as a secretary on 19 June 2014
23 May 2014 AP01 Appointment of Mr Jeremy Philip Hilton Vickers as a director on 23 May 2014
02 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 13,501,000
28 May 2013 TM01 Termination of appointment of Charles Peter Cobb as a director on 15 May 2013
28 May 2013 TM01 Termination of appointment of Alexander Reginald Benton as a director on 15 May 2013