FAIRMEAD MANAGED SERVICES LIMITED

88 North Street, Hornchurch, RM11 1SR, England
StatusACTIVE
Company No.08419248
CategoryPrivate Limited Company
Incorporated26 Feb 2013
Age11 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

FAIRMEAD MANAGED SERVICES LIMITED is an active private limited company with number 08419248. It was incorporated 11 years, 2 months, 25 days ago, on 26 February 2013. The company address is 88 North Street, Hornchurch, RM11 1SR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Harvey Green

Change date: 2023-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2022

Action Date: 22 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084192480003

Charge creation date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

New address: 88 North Street Hornchurch RM11 1SR

Old address: 3rd Floor 210 South Street Romford RM1 1TG England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-16

Psc name: Darren Harvey Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Capital allotment shares

Date: 12 May 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Harvey Green

Change date: 2015-09-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084192480001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: 3rd Floor 210 South Street Romford RM1 1TG

Old address: , 6-8 Sevenways Parade, Gants Hill, Ilford, Essex, IG2 6XH

Change date: 2015-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2015

Action Date: 16 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084192480002

Charge creation date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2015

Action Date: 26 Feb 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084192480001

Documents

View document PDF

Incorporation company

Date: 26 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL THE TIRED HORSES LIMITED

2ND FLOOR, NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ

Number:07237299
Status:ACTIVE
Category:Private Limited Company

BIGG NOW LTD

UNIT 23 PHOENIX DISTRIBUTION PARK,HOUNSLOW,TW5 9NB

Number:11723449
Status:ACTIVE
Category:Private Limited Company

EDGE MARKETS LTD

2 NORWAY HOUSE, 21-24 COCKSPUR STREET, LONDON,LONDON,SW1Y 5BN

Number:11897847
Status:ACTIVE
Category:Private Limited Company

H. GANDZ (AMUSEMENTS) LIMITED

141 KING STREET,NORFOLK,NR30 2PQ

Number:00714723
Status:LIQUIDATION
Category:Private Limited Company

RYAM TASK FORCE LTD

2C CANTLEY GARDENS,ILFORD,IG2 6QA

Number:11505244
Status:ACTIVE
Category:Private Limited Company

TIMEC 1487 LIMITED

ROLLS ROYCE PLC,DERBY,DE24 8BJ

Number:00167657
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