FAIRFIELD FAGUS LIMITED

Cannon Place Cannon Place, London, EC4N 6AF, England
StatusACTIVE
Company No.05461823
CategoryPrivate Limited Company
Incorporated24 May 2005
Age19 years, 10 days
JurisdictionEngland Wales

SUMMARY

FAIRFIELD FAGUS LIMITED is an active private limited company with number 05461823. It was incorporated 19 years, 10 days ago, on 24 May 2005. The company address is Cannon Place Cannon Place, London, EC4N 6AF, England.



Company Fillings

Accounts with accounts type full

Date: 23 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Wiseman

Change date: 2022-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Raymond Hockey

Termination date: 2022-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-29

Officer name: Mr Graeme Kenneth Fergusson

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-31

Officer name: Kathryn Ann Reid

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

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: 26 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Calum George Crighton

Termination date: 2018-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-26

Officer name: Kathryn Ann Reid

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2018

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: 23 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054618230006

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Calum George Crighton

Appointment date: 2016-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Wiseman

Appointment date: 2016-01-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054618230005

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2016

Action Date: 13 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054618230007

Charge creation date: 2016-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graeme Kenneth Fergusson

Termination date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Old address: Mallard Court Market Square Staines-upon-Thames TW18 4RH

Change date: 2015-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2015

Action Date: 29 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-29

Charge number: 054618230006

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2015

Action Date: 13 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-13

Charge number: 054618230005

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Fraser Macdonald

Termination date: 2014-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-21

Old address: Mallard Court Market Square Staines TW18 4RH United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacquelynn Craw

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graeme Kenneth Fergusson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Old address: Ash House Fairfield Avenue Staines Middlesex TW18 4AB

Change date: 2012-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Alexander Sharp

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mcallister

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-21

Officer name: Andrew Raymond Hockey

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Fraser Macdonald

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Macdonald

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Fraser Macdonald

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacquelynn Forsyth Craw

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Barr

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Barr

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew hockey / 26/07/2009

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Resolution

Date: 21 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Resolution

Date: 21 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acorn fagus LIMITED\certificate issued on 12/01/06

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 14/06/05 from: 312B high street orpington kent BR6 0NG

Documents

View document PDF

Incorporation company

Date: 24 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORKHOUSE LIMITED

UNIT 17A, E-SPACE NORTH 181 WISBECH ROAD,ELY,CB6 1RA

Number:08766475
Status:ACTIVE
Category:Private Limited Company

HOPKINS PROPERTY SERVICES LTD

48 KING STREET,KING'S LYNN,PE30 1HE

Number:10121503
Status:ACTIVE
Category:Private Limited Company

LONDON GOLD COMPANY LIMITED

7 TRUNDALLS LANE,SOLIHULL,B90 1SS

Number:08211304
Status:ACTIVE
Category:Private Limited Company

LTUK INNOVATIONS LIMITED

BELMONT HOUSE,SHREWSBURY,SY2 6LG

Number:11707142
Status:ACTIVE
Category:Private Limited Company

POLONIA HOLDINGS LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:11389265
Status:ACTIVE
Category:Private Limited Company

PRO GAS MERSEYSIDE LIMITED

EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD,LIVERPOOL,L33 7UY

Number:08697132
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