ATKINSON SAUL FAIRHOLM LIMITED
Status | ACTIVE |
Company No. | 04439173 |
Category | Private Limited Company |
Incorporated | 15 May 2002 |
Age | 22 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
ATKINSON SAUL FAIRHOLM LIMITED is an active private limited company with number 04439173. It was incorporated 22 years, 24 days ago, on 15 May 2002. The company address is 12 Tentercroft Street, Lincoln, LN5 7DB, Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Cessation of a person with significant control
Date: 03 Jun 2019
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Leslie Tointon
Cessation date: 2017-10-02
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Termination director company with name termination date
Date: 10 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Leslie Tointon
Termination date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 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: 17 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 01 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: 05 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 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: 06 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Voakes
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Resolution
Date: 28 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 21 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: 08 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Change person director company with change date
Date: 08 May 2012
Action Date: 06 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-06
Officer name: Antony Christopher Voakes
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 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: 05 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antony Christopher Voakes
Change date: 2011-05-01
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antony Christopher Voakes
Change date: 2011-05-01
Documents
Change registered office address company with date old address
Date: 05 May 2011
Action Date: 05 May 2011
Category: Address
Type: AD01
Old address: 1 Station Field Skellingthorpe Lincoln Lincolnshire LN6 5UX
Change date: 2011-05-05
Documents
Accounts with accounts type total exemption small
Date: 02 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: 05 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antony Christopher Voakes
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard Mark Atkinson
Documents
Legacy
Date: 25 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 25/09/2009 from 21A newland lincoln lincolnshire LN1 1XP
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members; amend
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Certificate change of name company
Date: 23 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed richard atkinson & co (accountants) LIMITED\certificate issued on 27/01/09
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed richard welsh
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary karen atkinson
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed stephen leslie tointon
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed roger white
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed antony voakes
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Legacy
Date: 07 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/07/02--------- £ si 1599@1=1599 £ ic 1/1600
Documents
Legacy
Date: 18 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 30/09/03
Documents
Legacy
Date: 29 May 2002
Category: Address
Type: 287
Description: Registered office changed on 29/05/02 from: btc house chapel hill longridge preston lancashire PR3 3JY
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 27 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 2,EXETER,EX4 6BH
Number: | 10646675 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MILTON ROAD,WESTCLIFF-ON-SEA,SS0 7JX
Number: | 08354886 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-23 GREENHILL CRESCENT,WATFORD,WD18 8PH
Number: | 10820277 |
Status: | ACTIVE |
Category: | Private Limited Company |
103A WOOLWICH ROAD,LONDON,SE10 0RF
Number: | 11382159 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 MARKET STREET,CHESHIRE,SK14 1ES
Number: | 02710151 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 03048931 |
Status: | LIQUIDATION |
Category: | Private Limited Company |