Advanced company searchLink opens in new window

FAIRFIELD HOMES (CHESHIRE) LIMITED

Company number 11319892

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)
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 Jun 2023 AD01 Registered office address changed from The Old Bank 1a Wilton Street Chadderton Oldham OL9 7NZ England to 4 Salmon Fields Business Village Royton Oldham OL2 6HT on 17 June 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
03 Oct 2022 AA Micro company accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
07 Apr 2022 AA Micro company accounts made up to 30 April 2021
06 Sep 2021 AD01 Registered office address changed from Suite 5, First Floor, the Courtyard, Stanley Green Trading Estate Earl Road Cheadle Hulme SK8 6GN England to The Old Bank 1a Wilton Street Chadderton Oldham OL9 7NZ on 6 September 2021
23 Jul 2021 MR01 Registration of charge 113198920004, created on 16 July 2021
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 30 April 2020
12 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2019 AA Micro company accounts made up to 30 April 2019
03 Oct 2019 MR01 Registration of charge 113198920003, created on 30 September 2019
02 Aug 2019 AD01 Registered office address changed from 20 George Street Alderley Edge SK9 7EJ England to Suite 5, First Floor, the Courtyard, Stanley Green Trading Estate Earl Road Cheadle Hulme SK8 6GN on 2 August 2019
16 Jul 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
16 Jul 2019 PSC01 Notification of Wayne Seddon as a person with significant control on 26 April 2018
16 Jul 2019 PSC01 Notification of William Fairfield as a person with significant control on 26 April 2018
07 May 2019 AD01 Registered office address changed from Salehs Llp Solicitors Didsbury House 748 Wilmslow Road Manchester Greater Manchester M20 2DW England to 20 George Street Alderley Edge SK9 7EJ on 7 May 2019
12 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
17 Jan 2019 AD01 Registered office address changed from Salehs Llp Solicitors Wilmslow Road Manchester M20 2DW England to Salehs Llp Solicitors Didsbury House 748 Wilmslow Road Manchester Greater Manchester M20 2DW on 17 January 2019
17 Jan 2019 AD01 Registered office address changed from Solis Law Limited First Floor, Landmark House Station Road Cheadle Hulme SK8 7BS United Kingdom to Salehs Llp Solicitors Wilmslow Road Manchester M20 2DW on 17 January 2019
04 Jan 2019 MR01 Registration of charge 113198920002, created on 3 January 2019