FAIRTOWN LIMITED
Status | ACTIVE |
Company No. | 10236985 |
Category | Private Limited Company |
Incorporated | 17 Jun 2016 |
Age | 7 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
FAIRTOWN LIMITED is an active private limited company with number 10236985. It was incorporated 7 years, 11 months, 14 days ago, on 17 June 2016. The company address is 1 Barnfield Crescent, Exeter, EX1 1QT, Devon, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Address
Type: AD01
Old address: Flat 3 9a Purcell Crescent London SW6 7NZ England
New address: 1 Barnfield Crescent Exeter Devon EX1 1QT
Change date: 2023-09-28
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Cessation of a person with significant control
Date: 16 Jun 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-01
Psc name: Peter James Hoddinott
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Peter James Hoddinott
Documents
Appoint person director company with name date
Date: 29 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart William Hoddinott
Appointment date: 2018-03-01
Documents
Resolution
Date: 29 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 29 Mar 2018
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2017
Action Date: 15 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-15
Charge number: 102369850003
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2017
Action Date: 15 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-15
Charge number: 102369850002
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2017
Action Date: 15 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102369850001
Charge creation date: 2017-12-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2017
Action Date: 15 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102369850004
Charge creation date: 2017-12-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2017
Action Date: 15 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-15
Charge number: 102369850005
Documents
Resolution
Date: 18 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 18 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Rebecca Hoddinott
Documents
Change person director company with change date
Date: 30 Jun 2017
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-17
Officer name: Peter James Hoddinott
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 17 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebecca Hoddinott
Notification date: 2016-06-17
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 17 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-17
Psc name: Peter James Hoddinott
Documents
Change account reference date company previous shortened
Date: 12 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2017
Action Date: 24 May 2017
Category: Address
Type: AD01
Change date: 2017-05-24
Old address: Dolphin House Streatham Rise Exeter Devon EX4 4PE England
New address: Flat 3 9a Purcell Crescent London SW6 7NZ
Documents
Resolution
Date: 27 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-22
Old address: 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom
New address: Dolphin House Streatham Rise Exeter Devon EX4 4PE
Documents
Termination director company with name termination date
Date: 22 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Quorum Nominees Limited
Termination date: 2016-06-17
Documents
Termination director company with name termination date
Date: 22 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Ann Blakley
Termination date: 2016-06-17
Documents
Appoint person director company with name date
Date: 22 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter James Hoddinott
Appointment date: 2016-06-17
Documents
Some Companies
TOWERIDGE BARN,WEST WYCOMBE,HP14 3AT
Number: | 10796215 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PINE STREET,NEWCASTLE UPON TYNE,NE15 9ET
Number: | 10345110 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
F25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09187190 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOUSE CROWD,ALTRINCHAM,WA15 9HW
Number: | 11608769 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BLACKTHORN CROFT,LANCS, CHORLEY,PR6 7TZ
Number: | 10389670 |
Status: | ACTIVE |
Category: | Private Limited Company |
RISK AND REGULATION ANALYTIC SOLUTIONS LTD
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 09238127 |
Status: | LIQUIDATION |
Category: | Private Limited Company |