FAIRFIELD LAND LIMITED

C/O Copia Wealth & Tax Limited, 8 Pendeford Place C/O Copia Wealth & Tax Limited, 8 Pendeford Place, Wolverhampton, WV9 5HD, West Midlands, United Kingdom
StatusACTIVE
Company No.09079805
CategoryPrivate Limited Company
Incorporated10 Jun 2014
Age10 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

FAIRFIELD LAND LIMITED is an active private limited company with number 09079805. It was incorporated 10 years, 1 month, 1 day ago, on 10 June 2014. The company address is C/O Copia Wealth & Tax Limited, 8 Pendeford Place C/O Copia Wealth & Tax Limited, 8 Pendeford Place, Wolverhampton, WV9 5HD, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Change person director company with change date

Date: 20 May 2024

Action Date: 13 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-13

Officer name: Miss Nicola Irene Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-27

Old address: Unit 8 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD

New address: C/O Copia Wealth & Tax Limited, 8 Pendeford Place Pendeford Business Park, Wobaston Road Wolverhampton West Midlands WV9 5HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 10 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-10

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Charles Warmisham

Termination date: 2014-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-21

Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom

New address: Unit 8 Pendeford Place Pendeford Business Park Wolverhampton West Midlands WV9 5HD

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Irene Harrison

Appointment date: 2014-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Mcminn

Appointment date: 2014-06-10

Documents

View document PDF

Incorporation company

Date: 10 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIGAIL ADEBISI LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:09312717
Status:LIQUIDATION
Category:Private Limited Company

B P M P LIMITED

137 CHARMINSTER ROAD,BOURNEMOUTH,BH8 8UH

Number:07546617
Status:ACTIVE
Category:Private Limited Company

DRAINJET LTD

207 ROCKINGHAM ROAD,KETTERING,NN16 9JA

Number:08159036
Status:ACTIVE
Category:Private Limited Company

LIVLAU LIMITED

23 SUTCLIFFE STREET,LIVERPOOL,L6 6AS

Number:09162966
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAC & CHOOSE LTD.

10 LOOBERT ROAD,LONDON,N15 4LQ

Number:10783120
Status:ACTIVE
Category:Private Limited Company

RENOV82NEW LTD

TOWN HALL CHAMBERS,WALLSEND,NE28 7AT

Number:11595513
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source