Advanced company searchLink opens in new window

RIBBLE POINT (FAIRHAVEN) LIMITED

Company number 05042119

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)
13 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
03 Oct 2016 AP04 Appointment of Homestead Consultancy Services Limited as a secretary on 1 October 2016
26 Sep 2016 AD01 Registered office address changed from Fms (Estate Management) Ltd First Floor 5 Chapel Street Poulton-Le-Fylde Lancashire FY6 7BQ to 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 26 September 2016
21 Apr 2016 AA Micro company accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 12
21 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
20 Mar 2015 AP01 Appointment of Mr Paul Duncan Mallett as a director on 11 March 2015
18 Mar 2015 AP01 Appointment of Mr David Ronald Hodgson as a director on 11 March 2015
12 Mar 2015 TM01 Termination of appointment of Andrew Brown (Mbe) as a director on 11 March 2015
19 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 12
28 Jul 2014 TM01 Termination of appointment of Geoffrey Arthur Aimson as a director on 28 July 2014
19 May 2014 AA Total exemption full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 12
19 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
14 May 2012 AA Total exemption full accounts made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
14 Feb 2011 AR01 Annual return made up to 12 February 2010 with full list of shareholders
22 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
12 Mar 2010 CH01 Director's details changed for Andrew Brown on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Derek Hargreaves on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Geoffrey Arthur Aimson on 12 March 2010
12 Mar 2010 TM02 Termination of appointment of Lesley Carlyle as a secretary