FAIRLAWN COURT CHISWICK LIMITED

04761275
1 PARKSHOT RICHMOND SURREY ENGLAND TW9 2RD

Documents

Documents
Date Category Description Pages
15 Oct 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
18 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
18 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
18 Oct 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2023 accounts Annual Accounts 4 Buy now
05 Jan 2023 accounts Annual Accounts 3 Buy now
02 Nov 2022 officers Change of particulars for secretary (Richard George Brunskill) 1 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Nov 2021 accounts Annual Accounts 3 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
15 Apr 2021 accounts Annual Accounts 3 Buy now
02 Apr 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2021 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Feb 2020 accounts Annual Accounts 4 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Feb 2019 accounts Annual Accounts 4 Buy now
12 Sep 2018 officers Change of particulars for director (Mr. Anthony Felice Letterese) 2 Buy now
12 Sep 2018 officers Appointment of director (Mr. Anthony Felice Letterese) 2 Buy now
12 Sep 2018 officers Termination of appointment of director (Edward Mier-Jedrzejowicz) 1 Buy now
09 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2018 accounts Annual Accounts 2 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Dec 2016 accounts Annual Accounts 4 Buy now
08 Jun 2016 annual-return Annual Return 8 Buy now
23 Feb 2016 accounts Annual Accounts 7 Buy now
22 Jun 2015 annual-return Annual Return 9 Buy now
21 Jun 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Jun 2015 officers Appointment of director (Mr Edward Mier-Jedrzejowicz) 2 Buy now
21 Jun 2015 officers Termination of appointment of director (Christine Walmesley-Cotham) 1 Buy now
21 Jun 2015 officers Appointment of director (Mr Richard Arthur John Radford) 2 Buy now
21 Jun 2015 officers Termination of appointment of director (Uliana Kuzmis) 1 Buy now
21 Jun 2015 officers Change of particulars for secretary (Richard George Brunskill) 1 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
05 Jun 2014 annual-return Annual Return 9 Buy now
22 Nov 2013 officers Appointment of director (Mrs Uliana Kuzmis) 2 Buy now
22 Nov 2013 officers Appointment of director (Mrs Christine Walmesley-Cotham) 2 Buy now
21 Nov 2013 officers Termination of appointment of director (Stuart Hatwell) 1 Buy now
30 Aug 2013 accounts Annual Accounts 13 Buy now
05 Jul 2013 annual-return Annual Return 8 Buy now
23 Nov 2012 accounts Annual Accounts 7 Buy now
14 Jun 2012 annual-return Annual Return 8 Buy now
13 Jun 2012 officers Change of particulars for director (Mr Jonathan Neil Watson) 2 Buy now
14 Oct 2011 accounts Annual Accounts 5 Buy now
07 Jun 2011 annual-return Annual Return 8 Buy now
07 Oct 2010 accounts Annual Accounts 7 Buy now
17 Jun 2010 annual-return Annual Return 13 Buy now
16 Jun 2010 address Move Registers To Sail Company 1 Buy now
16 Jun 2010 address Change Sail Address Company 1 Buy now
25 Mar 2010 officers Appointment of director (Mr Jonathan Neil Watson) 2 Buy now
20 Mar 2010 officers Termination of appointment of director (David Fisher) 1 Buy now
20 Mar 2010 officers Termination of appointment of director (Jayne Buchanan) 1 Buy now
14 Dec 2009 accounts Annual Accounts 5 Buy now
24 Sep 2009 officers Appointment terminated director elizabeth peacocke 1 Buy now
28 Jul 2009 officers Appointment terminated director willem tortike 1 Buy now
16 Jun 2009 annual-return Return made up to 31/05/09; full list of members 11 Buy now
12 Nov 2008 accounts Annual Accounts 5 Buy now
19 Sep 2008 officers Director appointed stuart charles hatwell 2 Buy now
19 Sep 2008 address Registered office changed on 19/09/2008 from 11 fairlawn court acton lane london greater london W4 5EE 1 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from 6 fairlawn court acton lane london greater london W4 5EE 1 Buy now
26 Aug 2008 officers Appointment terminated director richard brunskill 1 Buy now
17 Jun 2008 officers Director appointed jayne buchanan 2 Buy now
05 Jun 2008 officers Appointment terminated director jonathan watson 1 Buy now
03 Jun 2008 annual-return Return made up to 31/05/08; full list of members 12 Buy now
11 Feb 2008 officers New director appointed 2 Buy now
11 Feb 2008 officers New director appointed 2 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: jaffe porter crossick LLP omni house 252 belsize road london greater london NW6 4BT 1 Buy now
26 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2008 address Registered office changed on 24/01/08 from: 8A kilburn bridge kilburn high road london NW6 6HT 1 Buy now
14 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Nov 2007 address Registered office changed on 27/11/07 from: 8A kilburn bridge kilbutrn high road london NW6 6HT 1 Buy now
23 Nov 2007 officers Director's particulars changed 1 Buy now
20 Nov 2007 officers Director's particulars changed 1 Buy now
22 Jun 2007 annual-return Return made up to 31/05/07; full list of members 11 Buy now
22 Jun 2007 accounts Annual Accounts 3 Buy now
25 May 2007 officers Director resigned 1 Buy now
25 May 2007 address Registered office changed on 25/05/07 from: 1346 high road whetstone london N20 9HJ 1 Buy now
16 May 2007 capital Ad 01/05/07--------- £ si 16@1=16 £ ic 1/17 5 Buy now
16 Jan 2007 accounts Annual Accounts 3 Buy now
12 Jun 2006 officers New director appointed 2 Buy now
12 Jun 2006 officers Director resigned 1 Buy now
12 Jun 2006 annual-return Return made up to 31/05/06; full list of members 8 Buy now
27 Feb 2006 accounts Annual Accounts 3 Buy now
14 Nov 2005 annual-return Return made up to 31/05/05; full list of members 8 Buy now
07 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2005 officers New director appointed 2 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
21 Feb 2005 officers New director appointed 1 Buy now
21 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
21 Feb 2005 officers Director resigned 1 Buy now
21 Feb 2005 officers Secretary resigned 1 Buy now
14 Jun 2004 annual-return Return made up to 31/05/04; full list of members 6 Buy now
14 Jun 2004 accounts Annual Accounts 1 Buy now