Advanced company searchLink opens in new window

FAIRFIELD INSURANCE SERVICES LIMITED

Company number 03861384

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)
10 Jul 2017 AD02 Register inspection address has been changed to Embankment West Tower 101 Cathedral Approach Salford M3 7FB
03 Jul 2017 PSC05 Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017
03 Jul 2017 AD01 Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017
20 Jun 2017 CH03 Secretary's details changed for Annabel Felicity Wilson on 19 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Gilles Normand on 19 June 2017
20 Jun 2017 CH01 Director's details changed for David Robert Harding on 16 June 2017
20 Jun 2017 CH01 Director's details changed for David Robert Harding on 19 June 2017
19 Jun 2017 AD01 Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017
07 Feb 2017 CH01 Director's details changed for Mr Gilles Normand on 4 January 2017
10 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Nov 2015 AP01 Appointment of David Robert Harding as a director on 30 October 2015
12 Nov 2015 TM01 Termination of appointment of Allister Paul Turner as a director on 30 October 2015
06 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
08 Oct 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 AP03 Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015
20 Mar 2015 TM02 Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015
20 Mar 2015 TM01 Termination of appointment of Christian Charles Plumer as a director on 27 February 2015
20 Mar 2015 AP01 Appointment of Mr Allister Paul Turner as a director on 27 February 2015
05 Mar 2015 AP01 Appointment of Mr Gilles Normand as a director on 17 January 2015
05 Mar 2015 TM01 Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015
23 Dec 2014 SH20 Statement by Directors
23 Dec 2014 SH19 Statement of capital on 23 December 2014
  • GBP 1
23 Dec 2014 CAP-SS Solvency Statement dated 16/12/14
23 Dec 2014 CC04 Statement of company's objects