FAIRCLOUGH HOMES LIMITED

01987689
2 CENTRO PLACE PRIDE PARK DERBY DE24 8RF

Documents

Documents
Date Category Description Pages
26 Jun 2024 officers Change of particulars for director (Mrs Julie Mansfield Jackson) 2 Buy now
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 84 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 officers Termination of appointment of director (Christopher John Endsor) 1 Buy now
01 Oct 2022 accounts Annual Accounts 5 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2021 accounts Annual Accounts 5 Buy now
28 Sep 2020 accounts Annual Accounts 5 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2019 accounts Annual Accounts 5 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2018 accounts Annual Accounts 5 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 5 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 5 Buy now
13 Jun 2016 annual-return Annual Return 4 Buy now
04 Apr 2016 officers Termination of appointment of director (Donald William Borland) 1 Buy now
10 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 Aug 2015 officers Change of particulars for director (Mr Ian Murdoch) 2 Buy now
06 Jul 2015 mortgage Statement of satisfaction of a charge 18 Buy now
06 Jul 2015 mortgage Statement of satisfaction of a charge 5 Buy now
06 Jul 2015 mortgage Statement of satisfaction of a charge 8 Buy now
06 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2015 mortgage Statement of satisfaction of a charge 5 Buy now
16 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
13 May 2015 accounts Annual Accounts 5 Buy now
31 Mar 2015 officers Termination of appointment of director (Keith Manson Miller) 1 Buy now
18 Dec 2014 officers Termination of appointment of director (Richard David Hodsden) 1 Buy now
25 Nov 2014 officers Appointment of director (Mr Donald William Borland) 2 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
20 May 2014 accounts Annual Accounts 5 Buy now
18 Dec 2013 officers Termination of appointment of director (John Richards) 1 Buy now
02 Dec 2013 officers Appointment of director (Richard David Hodsden) 3 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2013 annual-return Annual Return 5 Buy now
15 Jul 2013 officers Change of particulars for director (Mr John Steel Richards) 2 Buy now
30 Apr 2013 accounts Annual Accounts 5 Buy now
18 Sep 2012 mortgage Particulars of a mortgage or charge 6 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
24 May 2012 officers Termination of appointment of secretary (Pamela Smyth) 1 Buy now
02 May 2012 accounts Annual Accounts 9 Buy now
15 Mar 2012 mortgage Particulars of a mortgage or charge 17 Buy now
14 Mar 2012 mortgage Particulars of a mortgage or charge 8 Buy now
08 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
08 Mar 2012 mortgage Particulars of a mortgage or charge 7 Buy now
08 Mar 2012 mortgage Particulars of a mortgage or charge 10 Buy now
21 Feb 2012 incorporation Memorandum Articles 24 Buy now
21 Feb 2012 resolution Resolution 2 Buy now
10 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Oct 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Oct 2011 capital Statement of capital (Section 108) 4 Buy now
11 Oct 2011 insolvency Solvency statement dated 31/08/11 3 Buy now
11 Oct 2011 resolution Resolution 1 Buy now
03 Oct 2011 accounts Annual Accounts 4 Buy now
29 Sep 2011 officers Change of particulars for director (Mr Christopher John Endsor) 2 Buy now
29 Sep 2011 officers Change of particulars for director (Mr John Steel Richards) 2 Buy now
13 Jul 2011 annual-return Annual Return 5 Buy now
12 Jul 2011 officers Change of particulars for secretary (Pamela June Smyth) 1 Buy now
21 Jun 2011 officers Termination of appointment of director (Timothy Hough) 2 Buy now
31 May 2011 officers Appointment of director (Mr Ian Murdoch) 3 Buy now
24 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
24 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 May 2011 officers Change of particulars for director (Ms Julie Mansfield Jackson) 3 Buy now
22 Apr 2011 officers Termination of appointment of director (Ewan Anderson) 1 Buy now
13 Aug 2010 officers Change of particulars for director (Ewan Thomas Anderson) 2 Buy now
23 Jun 2010 annual-return Annual Return 7 Buy now
10 Jun 2010 officers Change of particulars for director (Keith Manson Miller) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Timothy Hough) 3 Buy now
18 May 2010 accounts Annual Accounts 4 Buy now
27 Oct 2009 officers Appointment of director (Julie Mansfield Jackson) 6 Buy now
30 Sep 2009 officers Appointment terminated director stanley mills 1 Buy now
08 Jul 2009 annual-return Return made up to 08/06/09; full list of members 5 Buy now
02 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 61 3 Buy now
20 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 60 3 Buy now
09 Mar 2009 accounts Annual Accounts 5 Buy now
21 Jul 2008 annual-return Return made up to 08/06/08; full list of members 5 Buy now
30 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 59 3 Buy now
19 Mar 2008 accounts Annual Accounts 5 Buy now
18 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
13 Nov 2007 address Registered office changed on 13/11/07 from: 3620 parkside birmingham business park solihull west midlands B91 7YG 1 Buy now
06 Nov 2007 officers New director appointed 3 Buy now
11 Sep 2007 accounts Annual Accounts 5 Buy now
09 Jul 2007 annual-return Return made up to 08/06/07; full list of members 3 Buy now
10 Nov 2006 accounts Annual Accounts 7 Buy now
15 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: meirion house 18-28 guildford road woking surrey GU22 7QF 1 Buy now
21 Aug 2006 annual-return Return made up to 08/06/06; full list of members 8 Buy now
21 Aug 2006 address Location of debenture register 1 Buy now
09 Aug 2006 address Location of register of members 1 Buy now
11 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2006 officers Director's particulars changed 1 Buy now