FAIRFIELD FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 04469919 |
Category | Private Limited Company |
Incorporated | 26 Jun 2002 |
Age | 21 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FAIRFIELD FREEHOLD LIMITED is an active private limited company with number 04469919. It was incorporated 21 years, 11 months, 6 days ago, on 26 June 2002. The company address is Bank House 238 South Coast Road Bank House 238 South Coast Road, East Sussex, BN10 8JS.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 11 Nov 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian John Jones
Termination date: 2020-10-12
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Confirmation statement with updates
Date: 30 Jun 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 26 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frank Louis Leach
Notification date: 2016-06-26
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Richard Blake
Appointment date: 2017-09-05
Documents
Termination director company with name termination date
Date: 02 Oct 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-05
Officer name: Allan Dennis Gregory
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Richard Blake
Notification date: 2017-09-05
Documents
Change sail address company with old address new address
Date: 26 Jun 2017
Category: Address
Type: AD02
Old address: C/O Mr. M. Cooper 27a Bramber Avenue Peacehaven BN10 8HR England
New address: C/O Mr. M. Cooper Frank Leach, 27a Bramber Avenue Peacehaven BN10 8HR
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Change sail address company with old address new address
Date: 26 Jun 2017
Category: Address
Type: AD02
New address: C/O Mr. M. Cooper 27a Bramber Avenue Peacehaven BN10 8HR
Old address: C/O Mr. M. Cooper 1 Fairfield, Sutton Avenue Peacehaven East Sussex BN10 7NL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan Dennis Gregory
Appointment date: 2016-09-05
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-05
Officer name: Michael John Cooper
Documents
Termination secretary company with name termination date
Date: 07 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael John Cooper
Termination date: 2016-09-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
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: 20 Aug 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: 14 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: 29 Jul 2013
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: 03 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Move registers to sail company
Date: 05 Jul 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Adrian John Jones
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Cooper
Change date: 2009-11-30
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Leach
Change date: 2009-11-30
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr michael john cooper
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director myra van kan
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary myra van kan
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael cooper
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed michael john cooper
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11302097 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 PERTH ROAD,SCONE,PH2 6JL
Number: | SC537867 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DESIGN HOUSE SWIFE BUSINESS PARK,BROAD OAK,TN21 8UP
Number: | 10697230 |
Status: | ACTIVE |
Category: | Community Interest Company |
16 ST. MARTIN'S LE GRAND,LONDON,EC1A 4EN
Number: | 02906601 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON ROAD,HIGH WYCOMBE,HP12 3PR
Number: | 08868048 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE SIDNEY FLETCHER,SOUTHEND-ON-SEA,SS1 2SL
Number: | 10493574 |
Status: | ACTIVE |
Category: | Private Limited Company |