- Company Overview for FAIRFAX COURT (NANTWICH) LIMITED (06645550)
- Filing history for FAIRFAX COURT (NANTWICH) LIMITED (06645550)
- People for FAIRFAX COURT (NANTWICH) LIMITED (06645550)
- More for FAIRFAX COURT (NANTWICH) LIMITED (06645550)
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) |
---|---|---|---|
19 Apr 2024 | AD01 | Registered office address changed from C/O Dains Accountants Limited Charles House Beam Heath Way Nantwich Cheshire CW5 6PQ England to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 19 April 2024 | |
20 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Mrs Patricia Ann James on 14 July 2023 | |
27 Jul 2023 | PSC04 | Change of details for Mrs Patricia Ann James as a person with significant control on 14 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
27 Jul 2023 | PSC04 | Change of details for Ms Joan Cowan Richardson as a person with significant control on 14 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Ms Joan Cowan Richardson on 14 July 2023 | |
27 Jul 2023 | AD01 | Registered office address changed from C/O Barringtons Charles House Beam Heath Way Nantwich CW5 6PQ England to C/O Dains Accountants Limited Charles House Beam Heath Way Nantwich Cheshire CW5 6PQ on 27 July 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
10 Oct 2022 | PSC04 | Change of details for Mrs Patricia Ann James as a person with significant control on 10 October 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mrs Patricia Ann James on 25 August 2017 | |
05 Sep 2017 | PSC04 | Change of details for Mrs Patricia Ann James as a person with significant control on 25 August 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
31 Jul 2017 | PSC07 | Cessation of Rosemarie Spencer as a person with significant control on 15 May 2017 | |
31 Jul 2017 | PSC01 | Notification of Joan Cowan Richardson as a person with significant control on 13 June 2017 |