FAIRLAWNS (AMERSHAM ROAD) RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 04448836 |
Category | Private Limited Company |
Incorporated | 28 May 2002 |
Age | 22 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
FAIRLAWNS (AMERSHAM ROAD) RESIDENTS COMPANY LIMITED is an active private limited company with number 04448836. It was incorporated 22 years, 21 days ago, on 28 May 2002. The company address is Greenhaven Works Radclive Road Greenhaven Works Radclive Road, Buckingham, MK18 4JB, Buckinghamshire, England.
Company Fillings
Confirmation statement with updates
Date: 07 Jun 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2024
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Appoint corporate secretary company with name date
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-04-05
Officer name: Tobin Jones Block Management Ltd
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Address
Type: AD01
Old address: Cock and Rabbit House the Lee Great Missenden HP16 9LZ England
Change date: 2024-04-05
New address: Greenhaven Works Radclive Road Gawcott Buckingham Buckinghamshire MK18 4JB
Documents
Termination secretary company with name termination date
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Banner Property Services Limited
Termination date: 2024-02-26
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Address
Type: AD01
New address: Cock and Rabbit House the Lee Great Missenden HP16 9LZ
Change date: 2023-11-15
Old address: Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England
Documents
Change corporate secretary company with change date
Date: 15 Nov 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Banner Property Services Limited
Change date: 2023-07-25
Documents
Termination director company with name termination date
Date: 19 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-15
Officer name: Francis George Anthony Melford
Documents
Confirmation statement with updates
Date: 25 May 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2023
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with updates
Date: 27 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2022
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nancy Forrest
Termination date: 2021-05-12
Documents
Appoint corporate secretary company with name date
Date: 18 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Banner Property Services Limited
Appointment date: 2021-02-01
Documents
Termination secretary company with name termination date
Date: 18 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-31
Officer name: Neil Douglas Block Management Ltd
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: AD01
New address: Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN
Old address: PO Box HP22 4QP the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP United Kingdom
Change date: 2021-02-18
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Appoint corporate secretary company with name date
Date: 10 Nov 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-07-01
Officer name: Neil Douglas Block Management Ltd
Documents
Termination secretary company with name termination date
Date: 10 Nov 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-01
Officer name: Alan Kenneth Gates
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
New address: PO Box HP22 4QP the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP
Change date: 2017-07-04
Old address: The Old Bakehouse Course Road Ascot SL5 7HL England
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 02 May 2017
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-25
Old address: The Old Bakehouse Course Road Ascot SL5 7HL England
New address: The Old Bakehouse Course Road Ascot SL5 7HL
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-25
Old address: C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD
New address: The Old Bakehouse Course Road Ascot SL5 7HL
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Philomena Fairs
Termination date: 2015-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony James Wheeler
Termination date: 2015-09-01
Documents
Appoint person director company with name date
Date: 28 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-24
Officer name: Mr Francis George Anthony Melford
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-25
Officer name: Mrs Nancy Forrest
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Termination director company with name
Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Davies
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony James Wheeler
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Andrew Davies
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Change registered office address company with date old address
Date: 02 Jun 2011
Action Date: 02 Jun 2011
Category: Address
Type: AD01
Old address: C/O D&N Management Ltd 63 Honor Road Prestwood Great Missenden Bucks HP16 0NL
Change date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Martin John Szczerbiak
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Kenneth Gates
Change date: 2009-10-01
Documents
Termination director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Bocock
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Diane Philomena Fairs
Documents
Change registered office address company with date old address
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Address
Type: AD01
Old address: 5 Fairlawns Amersham Road High Wycombe Buckinghamshire HP13 6PA
Change date: 2010-06-16
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed diane philomena fairs
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / claire bocock / 01/09/2007
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2008
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2007
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 24/11/06 from: 3 fairlawns amersham road high wycombe buckinghamshire HP13 6PA
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2006
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2005
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Legacy
Date: 27 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 27/09/04 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2004
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 18 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/08/02-24/10/02 £ si 9@100
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Legacy
Date: 09 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 24/06/03
Documents
Some Companies
1 CAPE HILL RETAIL CENTRE,SMETHWICK,B66 4PH
Number: | 11082571 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING THREE (G15/G16),CAMBERLEY,GU15 3YL
Number: | 11060225 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PORCHESTER CLOSE,LONGFIELD,DA3 7DQ
Number: | 11254725 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 EASTGATE GARDANS,NEWCASTLE UPON TYNE,NE4 8DR
Number: | 11536846 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LOWER MILL STREET,KIDDERMINSTER,DY11 6UT
Number: | 11791799 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-36 KING STREET WEST,STOCKPORT,SK3 0DY
Number: | 10787212 |
Status: | ACTIVE |
Category: | Private Limited Company |