- Company Overview for BIRD AND FAIRLEY (DUNMOW) LIMITED (05872341)
- Filing history for BIRD AND FAIRLEY (DUNMOW) LIMITED (05872341)
- People for BIRD AND FAIRLEY (DUNMOW) LIMITED (05872341)
- Charges for BIRD AND FAIRLEY (DUNMOW) LIMITED (05872341)
- More for BIRD AND FAIRLEY (DUNMOW) LIMITED (05872341)
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) |
---|---|---|---|
15 Oct 2021 | AP01 | Appointment of Mr Zahir-Ally Kanji as a director on 1 October 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
05 Jul 2021 | TM01 | Termination of appointment of Douglas Graham Millar as a director on 30 June 2021 | |
05 Jul 2021 | PSC07 | Cessation of Long After Limited as a person with significant control on 30 June 2021 | |
05 Jul 2021 | PSC02 | Notification of Ho2 Management Limited as a person with significant control on 30 June 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Jan 2021 | MR04 | Satisfaction of charge 058723410002 in full | |
27 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
26 Jan 2021 | PSC07 | Cessation of Douglas Graham Millar as a person with significant control on 8 January 2021 | |
26 Jan 2021 | PSC07 | Cessation of Tracy Jane Millar as a person with significant control on 8 January 2021 | |
26 Jan 2021 | TM02 | Termination of appointment of Tracy Millar as a secretary on 8 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Imran Hakim as a director on 8 January 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from 1 Poplars Court Lenton Lane Nottingham NG7 2RR United Kingdom to Unit 317 India Mill Business Centre Darwen BB3 1AE on 26 January 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
10 Jun 2020 | AD01 | Registered office address changed from 13-15 Regent Street Nottingham NG1 5BS to 1 Poplars Court Lenton Lane Nottingham NG7 2RR on 10 June 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|