FAIRPARK LIMITED

04289181
FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2DR

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 10 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 accounts Annual Accounts 8 Buy now
09 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jan 2023 officers Appointment of director (Mr Bradley Mclean) 2 Buy now
21 Oct 2022 officers Termination of appointment of secretary (Fryern Company Secretarial Services Limited) 1 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2022 accounts Annual Accounts 8 Buy now
30 Nov 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 8 Buy now
28 Feb 2020 accounts Annual Accounts 9 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 9 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 8 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2017 accounts Annual Accounts 7 Buy now
01 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2016 accounts Annual Accounts 7 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
26 Feb 2015 accounts Annual Accounts 8 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
03 Mar 2014 accounts Annual Accounts 6 Buy now
16 Oct 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 accounts Annual Accounts 7 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
06 Dec 2011 accounts Annual Accounts 7 Buy now
20 Sep 2011 annual-return Annual Return 4 Buy now
02 Mar 2011 accounts Annual Accounts 7 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
06 Oct 2010 officers Change of particulars for director (Mr Anthony Albert Mclean) 2 Buy now
06 Oct 2010 officers Change of particulars for corporate secretary (Fryern Company Secretarial Services Limited) 2 Buy now
10 Feb 2010 accounts Annual Accounts 7 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Anthony Albert Mclean) 2 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
24 Mar 2009 accounts Annual Accounts 7 Buy now
03 Oct 2008 annual-return Return made up to 18/09/08; full list of members 3 Buy now
02 Apr 2008 accounts Annual Accounts 7 Buy now
17 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Oct 2007 annual-return Return made up to 18/09/07; full list of members 2 Buy now
26 Oct 2006 annual-return Return made up to 18/09/06; full list of members 2 Buy now
09 Oct 2006 accounts Annual Accounts 5 Buy now
03 Jun 2006 accounts Accounting reference date shortened from 31/07/06 to 31/05/06 1 Buy now
03 Mar 2006 accounts Annual Accounts 6 Buy now
23 Jan 2006 officers Secretary resigned 1 Buy now
23 Jan 2006 officers New secretary appointed 1 Buy now
07 Oct 2005 annual-return Return made up to 18/09/05; full list of members 2 Buy now
22 Apr 2005 accounts Annual Accounts 6 Buy now
18 Oct 2004 annual-return Return made up to 18/09/04; full list of members 6 Buy now
23 Feb 2004 accounts Annual Accounts 7 Buy now
25 Oct 2003 annual-return Return made up to 18/09/03; full list of members 6 Buy now
29 Oct 2002 accounts Annual Accounts 5 Buy now
02 Oct 2002 annual-return Return made up to 18/09/02; full list of members 6 Buy now
19 Nov 2001 accounts Accounting reference date shortened from 30/09/02 to 31/07/02 1 Buy now
09 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2001 officers New director appointed 2 Buy now
22 Oct 2001 officers New secretary appointed 2 Buy now
22 Oct 2001 officers Director resigned 1 Buy now
22 Oct 2001 officers Secretary resigned 1 Buy now
02 Oct 2001 address Registered office changed on 02/10/01 from: 788-790 finchley road london NW11 7TJ 1 Buy now
18 Sep 2001 incorporation Incorporation Company 18 Buy now