FAIRTOWN LIMITED

1 Barnfield Crescent, Exeter, EX1 1QT, Devon, England
StatusACTIVE
Company No.10236985
CategoryPrivate Limited Company
Incorporated17 Jun 2016
Age7 years, 11 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Mar 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNAMIC THERAPY LTD

TOWERIDGE BARN,WEST WYCOMBE,HP14 3AT

Number:10796215
Status:ACTIVE
Category:Private Limited Company

HEURISTIC D-SOLUTION LIMITED

2 PINE STREET,NEWCASTLE UPON TYNE,NE15 9ET

Number:10345110
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JEREMY TIMINGS LTD

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09187190
Status:ACTIVE
Category:Private Limited Company

MONEY MOG LIMITED

THE HOUSE CROWD,ALTRINCHAM,WA15 9HW

Number:11608769
Status:ACTIVE
Category:Private Limited Company

NW RIBS LTD

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

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