FAIRFIELD ASSOCIATES (LEEDS) LIMITED
Company number 04620872
- Company Overview for FAIRFIELD ASSOCIATES (LEEDS) LIMITED (04620872)
- Filing history for FAIRFIELD ASSOCIATES (LEEDS) LIMITED (04620872)
- People for FAIRFIELD ASSOCIATES (LEEDS) LIMITED (04620872)
- More for FAIRFIELD ASSOCIATES (LEEDS) LIMITED (04620872)
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) |
---|---|---|---|
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
22 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
31 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from St Gabriel's House 24 Laburnum Road Wakefield West Yorkshire WF1 3QS to The Fox and Grapes 107 Stanley Road Wakefield West Yorkshire WF1 4LH on 9 August 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | PSC01 | Notification of Christopher Renouccie as a person with significant control on 30 October 2018 | |
31 Oct 2018 | PSC07 | Cessation of Elizabeth Clarkson as a person with significant control on 30 October 2018 | |
31 Oct 2018 | PSC01 | Notification of Donald Whittiker Robson as a person with significant control on 30 October 2018 | |
31 Oct 2018 | PSC01 | Notification of Elizabeth Clarkson as a person with significant control on 30 October 2018 | |
22 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 March 2018 | |
31 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
15 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | CH01 | Director's details changed for Mr Donald Whittaker Robson on 17 June 2015 | |
15 Jan 2016 | CH01 | Director's details changed for Mr Christopher Renouccie on 1 January 2015 |