FAIRMEAD MANAGED SERVICES LIMITED
Status | ACTIVE |
Company No. | 08419248 |
Category | Private Limited Company |
Incorporated | 26 Feb 2013 |
Age | 11 years, 2 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-06-06
Documents
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
Capital allotment shares
Date: 12 May 2016
Action Date: 01 Jan 2016
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2016-01-01
Documents
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
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
Mortgage satisfy charge full
Date: 14 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084192480001
Documents
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
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
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
Capital allotment shares
Date: 25 Jun 2015
Action Date: 26 Feb 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-02-26
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 30 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084192480001
Documents
Some Companies
2ND FLOOR, NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ
Number: | 07237299 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23 PHOENIX DISTRIBUTION PARK,HOUNSLOW,TW5 9NB
Number: | 11723449 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NORWAY HOUSE, 21-24 COCKSPUR STREET, LONDON,LONDON,SW1Y 5BN
Number: | 11897847 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 KING STREET,NORFOLK,NR30 2PQ
Number: | 00714723 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2C CANTLEY GARDENS,ILFORD,IG2 6QA
Number: | 11505244 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLLS ROYCE PLC,DERBY,DE24 8BJ
Number: | 00167657 |
Status: | ACTIVE |
Category: | Private Limited Company |