FAIRFIELD MANOR MANAGEMENT COMPANY LIMITED
Company number 06208635
- Company Overview for FAIRFIELD MANOR MANAGEMENT COMPANY LIMITED (06208635)
- Filing history for FAIRFIELD MANOR MANAGEMENT COMPANY LIMITED (06208635)
- People for FAIRFIELD MANOR MANAGEMENT COMPANY LIMITED (06208635)
- More for FAIRFIELD MANOR MANAGEMENT COMPANY LIMITED (06208635)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
08 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
06 Nov 2022 | AP01 | Appointment of Mr Simon James Brooksbank as a director on 14 June 2022 | |
20 Oct 2022 | AA01 | Previous accounting period extended from 30 April 2022 to 30 June 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
15 Mar 2022 | AD04 | Register(s) moved to registered office address C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT | |
15 Mar 2022 | AD02 | Register inspection address has been changed from Blueprint Estate Management Ltd 20 Colmore Circus Queensway Birmingham West Midlands B46AT United Kingdom to Westminster Business Centre Great North Way York Business Park York YO26 6RB | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from C/O Bem Facilities Limited 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom to C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 16 November 2021 | |
15 Aug 2021 | AD01 | Registered office address changed from C/O Blueprint Estate Management Limited 20 Colmore Circus Queensway Birmingham B4 6AT England to C/O Bem Facilities Limited 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 15 August 2021 | |
22 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
01 Apr 2020 | AD02 | Register inspection address has been changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Blueprint Estate Management Ltd 20 Colmore Circus Queensway Birmingham West Midlands B46AT | |
31 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
05 Sep 2019 | TM01 | Termination of appointment of Paul Naylor as a director on 28 August 2019 | |
05 Sep 2019 | TM02 | Termination of appointment of Hertfordshire Company Secretaries Limited as a secretary on 5 September 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Paul Naylor on 3 July 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Ms Carmen Morag Campbell on 3 July 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Robert Berry on 3 July 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to C/O Blueprint Estate Management Limited 20 Colmore Circus Queensway Birmingham B4 6AT on 3 July 2019 | |
16 May 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mr Paul Naylor as a director on 8 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Justin William Herbert as a director on 8 April 2019 |