FAIRFIELD DEVELOPMENTS (UK) LTD
Status | ACTIVE |
Company No. | 06292969 |
Category | Private Limited Company |
Incorporated | 26 Jun 2007 |
Age | 17 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
FAIRFIELD DEVELOPMENTS (UK) LTD is an active private limited company with number 06292969. It was incorporated 17 years, 29 days ago, on 26 June 2007. The company address is 2 Breakspear House Breakspear Road North 2 Breakspear House Breakspear Road North, Uxbridge, UB9 6NA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-03
Old address: 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP
New address: 2 Breakspear House Breakspear Road North Harefield Uxbridge UB9 6NA
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Mortgage satisfy charge full
Date: 01 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 01 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 01 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Change person director company with change date
Date: 23 Dec 2013
Action Date: 26 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-26
Officer name: Mr Peter Brammer
Documents
Change person secretary company with change date
Date: 23 Dec 2013
Action Date: 26 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-26
Officer name: Vivien Elizabeth Brammer
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-20
Old address: Fairfield London Road Rickmansworth Hertfordshire WD3 1JS United Kingdom
Documents
Gazette filings brought up to date
Date: 16 Nov 2013
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 12 Nov 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2013
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2013
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Administrative restoration company
Date: 09 Jul 2013
Category: Restoration
Type: RT01
Documents
Accounts with accounts type dormant
Date: 29 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type dormant
Date: 29 Sep 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Gazette filings brought up to date
Date: 19 Sep 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john miller
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 07/08/2008 from fairfield london road rickmansworth hertfordshire WD3 1JS united kingdom
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 07/08/2008 from 2ND floor 145-157 st john street london EC1V 4PY
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BATHROOMS ETC BUILDING SERVICES LIMITED
51 TWINING BROOK ROAD,CHEADLE,SK8 5RJ
Number: | 07879972 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRICK HOUSE,CHELTENHAM,GL50 2QJ
Number: | 01509435 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DARK TEMPLE MOTION PICTURES LIMITED
2ND FLOOR 147 WHITELADIES ROAD,BRISTOL,BS8 2QT
Number: | 09808663 |
Status: | ACTIVE |
Category: | Private Limited Company |
TORFIELD COTTAGE,KINGSWOOD,KT20 6LP
Number: | 10506466 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KIMBERLEY PARK,BIDEFORD,EX39 1GG
Number: | 10891561 |
Status: | ACTIVE |
Category: | Private Limited Company |
T & N HILL WASTE SERVICES LONDON LTD
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU
Number: | 11158398 |
Status: | ACTIVE |
Category: | Private Limited Company |