Advanced company searchLink opens in new window

38 FAIRHAZEL GARDENS LIMITED

Company number 04350400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 5
26 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Jul 2014 AP01 Appointment of Mr Thomas Daniel Edmund Mcguffie as a director
02 Jul 2014 TM01 Termination of appointment of Martin Fletcher as a director
13 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Mar 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Mar 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
16 Mar 2010 AP04 Appointment of Azr Limited as a secretary
16 Mar 2010 CH01 Director's details changed for Grafin Von Elisabeth Amalia Michaela Gabriela Raphaela Edith Wengersky on 2 January 2010
15 Mar 2010 CH01 Director's details changed for Amar Shah on 2 January 2010
15 Mar 2010 CH01 Director's details changed for Martin Stephen Fletcher on 2 January 2010
15 Mar 2010 AD02 Register inspection address has been changed
15 Mar 2010 CH01 Director's details changed for Doctor Selina Chin Yoke Siak on 2 January 2010
15 Mar 2010 TM02 Termination of appointment of Rca Secretarial Services Ltd as a secretary
15 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Sep 2009 287 Registered office changed on 16/09/2009 from -, c/o azr LIMITED 2 gayton road harrow middlesex HA1 2XU
23 Jan 2009 363a Return made up to 09/01/09; full list of members