FAIRFIELD HOUSE (SUNNINGDALE) RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07690474 |
Category | |
Incorporated | 01 Jul 2011 |
Age | 12 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
FAIRFIELD HOUSE (SUNNINGDALE) RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 07690474. It was incorporated 12 years, 10 months, 27 days ago, on 01 July 2011. The company address is 2-4 Broad Street, Wokingham, RG40 1AB, England.
Company Fillings
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Desmond David Fitzgerald
Appointment date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Appoint person director company with name date
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oscar Joseph Azzopardi
Appointment date: 2022-03-28
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-05
Officer name: William Thomas Chislett
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control statement
Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-29
Documents
Change person director company with change date
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Hamil
Change date: 2017-07-10
Documents
Change person director company with change date
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Thomas Chislett
Change date: 2017-07-10
Documents
Change person secretary company with change date
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-10
Officer name: Miss Susan Lee
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Old address: C/O Homes Property Services (Uk) Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX England
New address: 2-4 Broad Street Wokingham RG40 1AB
Change date: 2017-07-10
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-03
Old address: Fisher House 84 Fisherton Street Salisbury SP2 7QY
New address: C/O Homes Property Services (Uk) Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX
Documents
Termination secretary company with name termination date
Date: 03 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Remus Management Ltd
Termination date: 2016-07-31
Documents
Appoint person secretary company with name date
Date: 03 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Susan Lee
Appointment date: 2016-08-01
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type dormant
Date: 17 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Granville Barry Roper
Change date: 2016-02-04
Documents
Change person director company with change date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian John Foxon
Change date: 2016-02-04
Documents
Change person director company with change date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Frederick Bailes
Change date: 2016-02-04
Documents
Termination secretary company with name termination date
Date: 04 Feb 2016
Action Date: 15 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-05-15
Officer name: Ian Thomas Sloan
Documents
Annual return company with made up date no member list
Date: 08 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Appoint person director company with name date
Date: 01 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Julian Foxon
Documents
Accounts with accounts type dormant
Date: 06 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Change corporate secretary company with change date
Date: 01 Jul 2014
Action Date: 06 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-09-06
Officer name: Remus Management Ltd
Documents
Accounts with accounts type dormant
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Thomas Chislett
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Old address: 36 St. Ann Street Salisbury Wiltshire SP1 2DP
Change date: 2013-09-17
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Frederick Bailes
Documents
Annual return company with made up date no member list
Date: 22 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Termination director company
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Morgan
Documents
Termination director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Wallace
Documents
Appoint corporate secretary company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Remus Management Ltd
Documents
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Hamil
Documents
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Granville Barry Roper
Documents
Accounts with accounts type dormant
Date: 21 Aug 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-31
Old address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom
Documents
Annual return company with made up date
Date: 18 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Some Companies
ACCESS CONTROL SOLUTIONS LIMITED
21 QUEEN STREET,SUFFOLK,CB9 9DZ
Number: | 02864708 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACHSIDE FLATS COMPANY LIMITED
34 COPPICE ROAD,NANTWICH,CW5 6QA
Number: | 02972040 |
Status: | ACTIVE |
Category: | Private Limited Company |
75B EARLSFIELD ROAD,LONDON,SW18 3DA
Number: | 09205196 |
Status: | ACTIVE |
Category: | Private Limited Company |
DREAMWORKS BUILDING SERVICES LTD
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 08004831 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME ARRAY WESTWOOD LANE,EXETER,EX6 7RX
Number: | 11752412 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 KILDERMORIE CLOSE,COLCHESTER,CO4 0NW
Number: | 05284154 |
Status: | ACTIVE |
Category: | Private Limited Company |