FAIRCHILD INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 11343940 |
Category | Private Limited Company |
Incorporated | 03 May 2018 |
Age | 6 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
FAIRCHILD INVESTMENTS LIMITED is an active private limited company with number 11343940. It was incorporated 6 years, 27 days ago, on 03 May 2018. The company address is Allenview Cottage Allenview Cottage, Wimborne, BH21 5AG, Dorset.
Company Fillings
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Cessation of a person with significant control
Date: 26 Jan 2022
Action Date: 24 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-24
Psc name: Sylvia Joan Fairchild
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 24 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry Collingwood Wilson Fairchild
Change date: 2021-12-24
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 23 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sylvia Joan Fairchild
Change date: 2021-01-23
Documents
Second filing of confirmation statement with made up date
Date: 18 Jan 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-09-27
Documents
Second filing change details of a person with significant control
Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC04
Psc name: Sylvia Joan Fairchild
Documents
Second filing change details of a person with significant control
Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC04
Psc name: Barry Collingwood Wilson Fairchild
Documents
Second filing notification of a person with significant control
Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC02
Psc name: Lester Aldridge Trust Corporation Limited
Documents
Second filing notification of a person with significant control
Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Andrew Philip Lines
Documents
Termination director company with name termination date
Date: 24 Dec 2021
Action Date: 23 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-23
Officer name: Sylvia Joan Fairchild
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-08
Officer name: Mr Oliver George Fairchild
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Appoint person director company with name date
Date: 28 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-15
Officer name: Mr Mark Edward Hodgetts
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Change account reference date company current shortened
Date: 21 Nov 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-05-31
Documents
Confirmation statement
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Original description: 14/09/18 Statement of Capital gbp 1002
Documents
Capital allotment shares
Date: 30 Aug 2018
Action Date: 15 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-15
Capital : 1,002.00 GBP
Documents
Resolution
Date: 24 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sylvia Joan Fairchild
Change date: 2018-08-15
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry Collingwood Wilson Fairchild
Change date: 2018-08-15
Documents
Notification of a person with significant control
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lester Aldridge Trust Corporation Limited
Notification date: 2018-08-15
Documents
Notification of a person with significant control
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-15
Psc name: Andrew Philip Lines
Documents
Some Companies
BRENIG HOUSE CARTREFI CONWY BUSINESS PARK,MOCHDRE,LL28 5EF
Number: | OC422422 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 LONGMEAD,SHAFTESBURY,SP7 8PL
Number: | 07019198 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 08135826 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 LYCHGATE MEWS,MANCHESTER,M21 9ST
Number: | 11872196 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERSTONE HOUSE,BRISTOL,BS35 2BS
Number: | 04772044 |
Status: | ACTIVE |
Category: | Private Limited Company |
STREATHBOURNE HOUSE,SMALLFIELD,RH6 9QA
Number: | 10666390 |
Status: | ACTIVE |
Category: | Private Limited Company |