Advanced company searchLink opens in new window

FAKENHAM DEVELOPMENTS LTD

Company number 08943878

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)
02 Feb 2024 CS01 Confirmation statement made on 30 December 2023 with updates
20 Nov 2023 PSC01 Notification of William Reginald Strong as a person with significant control on 7 November 2023
20 Nov 2023 CH01 Director's details changed for Mr William Reginald Strong on 7 November 2023
19 Nov 2023 PSC07 Cessation of Timothy James Holland as a person with significant control on 7 November 2023
19 Nov 2023 TM01 Termination of appointment of Timothy James Holland as a director on 7 November 2023
19 Nov 2023 AP01 Appointment of Mr David Lawrence Mills as a director on 10 November 2023
19 Nov 2023 PSC01 Notification of David Lawrence Mills as a person with significant control on 7 November 2023
29 Jul 2023 AA Micro company accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 30 December 2022 with updates
01 Nov 2022 AA Micro company accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
28 Feb 2021 AP01 Appointment of Mr William Reginald Strong as a director on 28 February 2021
28 Feb 2021 AA Micro company accounts made up to 31 December 2020
28 Feb 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
16 Nov 2020 AD01 Registered office address changed from 14 Baxter Close Fakenham Norfolk NR21 8LE to 3 Swan Court Swan Street Fakenham Norfolk NR21 9FG on 16 November 2020
06 Oct 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with updates
20 Jul 2019 AA Micro company accounts made up to 31 December 2018
17 Mar 2019 PSC01 Notification of William Bell Cuthill as a person with significant control on 10 March 2019
17 Mar 2019 AP01 Appointment of Mr William Bell Cuthill as a director on 10 March 2019
09 Mar 2019 TM01 Termination of appointment of Richard Graham Newell as a director on 9 March 2019
09 Mar 2019 TM01 Termination of appointment of William Reginald Strong as a director on 9 March 2019
09 Mar 2019 PSC07 Cessation of William Reginald Strong as a person with significant control on 9 March 2019
06 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
25 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017