FAIROAK PROPERTIES (KENT) LIMITED
Status | ACTIVE |
Company No. | 01438947 |
Category | Private Limited Company |
Incorporated | 23 Jul 1979 |
Age | 44 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FAIROAK PROPERTIES (KENT) LIMITED is an active private limited company with number 01438947. It was incorporated 44 years, 10 months, 6 days ago, on 23 July 1979. The company address is 6 The Birches, Orpington, BR6 8NH, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Jan 2024
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 16 Apr 2023
Action Date: 15 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Pittman
Termination date: 2023-04-15
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Cessation of a person with significant control
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Thomas Atkin
Cessation date: 2021-06-16
Documents
Termination director company with name termination date
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-16
Officer name: David Thomas Atkin
Documents
Termination secretary company with name termination date
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-16
Officer name: David Thomas Atkin
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Appoint person director company with name date
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Pittman
Appointment date: 2019-11-22
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Address
Type: AD01
New address: 6 the Birches Orpington BR6 8NH
Change date: 2019-09-04
Old address: 5 the Birches Farnborough,Orpington Kent BR6 8NH
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts amended with accounts type micro entity
Date: 01 May 2019
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Mortgage satisfy charge full
Date: 25 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 28 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joyce Atkin
Change date: 2009-12-08
Documents
Change person director company with change date
Date: 28 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Thomas Atkin
Change date: 2009-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 04 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/98; full list of members
Documents
Legacy
Date: 29 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 19 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/97; no change of members
Documents
Legacy
Date: 27 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/96; no change of members
Documents
Accounts with accounts type small
Date: 01 Oct 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with accounts type small
Date: 02 Apr 1997
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 04 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/95; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 1996
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 21 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/94; no change of members
Documents
Legacy
Date: 14 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Jan 1995
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Accounts with accounts type small
Date: 04 Aug 1994
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 13 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/93; no change of members
Documents
Legacy
Date: 09 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/92; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 1993
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Accounts with accounts type small
Date: 21 Apr 1992
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 08 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 08/04/92 from: ashdown 25 ninhams road keston park orpington kent BR6 8NJ
Documents
Legacy
Date: 08 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 08/12/91; no change of members
Documents
Legacy
Date: 23 Apr 1991
Category: Address
Type: 287
Description: Registered office changed on 23/04/91 from: ashdown 35 ninhams wood keston park farnborough kent BR6 8NJ
Documents
Legacy
Date: 23 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/90; no change of members
Documents
Accounts with accounts type small
Date: 04 Apr 1991
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Accounts with accounts type small
Date: 18 May 1990
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 30 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/12/89; full list of members
Documents
Legacy
Date: 04 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 09/12/88; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 29 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 15/12/87; full list of members
Documents
Accounts with accounts type small
Date: 26 Nov 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 30 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 18/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 02 Aug 1986
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Some Companies
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ
Number: | 09138388 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYNES LODGE HIGH STREET,CAMBRIDGE,PE19 5RF
Number: | 10901067 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS ACCOUNTING AND PAYROLL SERVICE,CARDIFF,CF14 6HA
Number: | 06534140 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMMERS & CO,ALBANY STREET, OBAN,PA34 4AL
Number: | SC244040 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIGH PARK AVENUE,STRANRAER,DG9 0DE
Number: | SC555908 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/0 B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10357002 |
Status: | LIQUIDATION |
Category: | Private Limited Company |