FAB SHORT STAYS LIMITED

Landews Meadow Farm Green Lane Landews Meadow Farm Green Lane, Ashford, TN25 4FN, England
StatusACTIVE
Company No.11430486
CategoryPrivate Limited Company
Incorporated25 Jun 2018
Age5 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

FAB SHORT STAYS LIMITED is an active private limited company with number 11430486. It was incorporated 5 years, 11 months, 21 days ago, on 25 June 2018. The company address is Landews Meadow Farm Green Lane Landews Meadow Farm Green Lane, Ashford, TN25 4FN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Second filing of director appointment with name

Date: 13 Nov 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Wendy Griffiths

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2022

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-01

Psc name: Wendy Griffiths

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-01

Psc name: Mr Nigel Edward James Griffiths

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Resolution

Date: 20 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert William Martin Bryer

Cessation date: 2020-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-01

Psc name: Nigel Edward James Griffiths

Documents

View document PDF

Change person director company with change date

Date: 19 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-15

Officer name: Mrs Wendy Griffiths

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: Landews Meadow Farm Green Lane Challock Ashford TN25 4FN

Change date: 2020-05-19

Old address: Lemanis House Stone Street Lympne Hythe Kent CT21 4JN United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Martin Bryer

Termination date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 24 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-24

Officer name: Mrs Wendy Griffiths

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Incorporation company

Date: 25 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED BUILDING COMPOSITES LIMITED

CIVILS HOUSE CEMETERY ROAD,TELFORD,TF4 2BS

Number:06382417
Status:ACTIVE
Category:Private Limited Company

GUIEL PLASTERING LIMITED

102 DOWNVIEW ROAD,WORTHING,BN11 4QY

Number:06899856
Status:ACTIVE
Category:Private Limited Company

HARTSHILL (STOKE) MANAGEMENT COMPANY LIMITED

NORTH POINT STAFFORD DRIVE,SHREWSBURY,SY1 3BF

Number:10599832
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JUST SO LTD

10 SOUTHBROOK MEWS,LONDON,SE12 8LG

Number:06763093
Status:ACTIVE
Category:Private Limited Company

LOHEROU LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:11037754
Status:ACTIVE
Category:Private Limited Company

SUPERTECH ENTERPRISES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL018840
Status:ACTIVE
Category:Limited Partnership

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