FAIRFIELD RESIDENTS ASSOCIATION LTD - PADSTOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous extended. 2024-02-08 View Report
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Persons with significant control. Psc name: George Peter Wells. Notification date: 2022-06-27. 2023-07-27 View Report
Persons with significant control. Notification date: 2022-06-27. Psc name: David Charles Mason. 2023-07-18 View Report
Accounts. Accounts type micro entity. 2023-06-06 View Report
Officers. Appointment date: 2023-03-01. Officer name: Mr Luke Fernquest. 2023-05-24 View Report
Address. Change date: 2022-11-04. Old address: 10 Fairfield St. Merryn Padstow PL28 8FQ England. New address: 5 Fairfield St. Merryn Padstow Cornwall PL28 8FQ. 2022-11-04 View Report
Officers. Officer name: Phillip John Scorah. Termination date: 2022-08-19. 2022-11-04 View Report
Confirmation statement. Statement with no updates. 2022-07-16 View Report
Officers. Officer name: Mr David Charles Mason. Appointment date: 2022-06-27. 2022-06-28 View Report
Officers. Officer name: Mr George Peter Wells. Appointment date: 2022-06-27. 2022-06-28 View Report
Accounts. Accounts type micro entity. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2021-07-16 View Report
Accounts. Accounts type micro entity. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-07-17 View Report
Resolution. Description: Resolutions. 2020-04-24 View Report
Incorporation. Memorandum articles. 2020-04-24 View Report
Accounts. Accounts type micro entity. 2020-04-23 View Report
Incorporation. Memorandum articles. 2020-04-16 View Report
Resolution. Description: Resolutions. 2020-01-22 View Report
Change of constitution. Statement of companys objects. 2020-01-22 View Report
Change of constitution. Statement of companys objects. 2020-01-16 View Report
Officers. Officer name: Philip John Scorah. Change date: 2019-12-09. 2019-12-09 View Report
Address. Change date: 2019-12-06. Old address: 10 Fairfield St. Merryn Padstow PL28 8FQ England. New address: 10 Fairfield St. Merryn Padstow PL28 8FQ. 2019-12-06 View Report
Address. Change date: 2019-12-06. Old address: 7 Fairfield St. Merryn Padstow PL28 8FQ England. New address: 10 Fairfield St. Merryn Padstow PL28 8FQ. 2019-12-06 View Report
Officers. Officer name: Mr Kevin Raymond Brader. Change date: 2019-12-06. 2019-12-06 View Report
Persons with significant control. Change date: 2019-12-06. Psc name: Mr Kevin Raymond Brader. 2019-12-06 View Report
Officers. Termination date: 2019-12-05. Officer name: Kevin Raymond Brader. 2019-12-05 View Report
Officers. Appointment date: 2019-12-04. Officer name: Philip John Scorah. 2019-12-05 View Report
Officers. Officer name: Stephen David Grange. Termination date: 2019-10-24. 2019-10-25 View Report
Persons with significant control. Cessation date: 2019-10-24. Psc name: Stephen David Grange. 2019-10-25 View Report
Officers. Termination date: 2019-10-01. Officer name: George Peter Wells. 2019-10-04 View Report
Persons with significant control. Psc name: George Peter Wells. Cessation date: 2019-09-12. 2019-10-04 View Report
Persons with significant control. Notification date: 2017-03-13. Psc name: Kevin Raymond Brader. 2019-09-04 View Report
Persons with significant control. Notification date: 2017-03-13. Psc name: Stephen David Grange. 2019-09-04 View Report
Persons with significant control. Notification date: 2017-03-13. Psc name: George Peter Wells. 2019-09-04 View Report
Confirmation statement. Statement with no updates. 2019-07-18 View Report
Persons with significant control. Psc name: Paul Edward Mason. Cessation date: 2018-06-01. 2019-07-18 View Report
Persons with significant control. Cessation date: 2018-06-01. Psc name: David Charles Mason. 2019-07-18 View Report
Accounts. Accounts type dormant. 2019-04-25 View Report
Confirmation statement. Statement with no updates. 2018-07-18 View Report
Officers. Officer name: Kevin Raymond Brader. Appointment date: 2018-04-24. 2018-05-08 View Report
Officers. Officer name: Kevin Raymond Brader. Appointment date: 2018-03-29. 2018-04-26 View Report
Officers. Termination date: 2018-04-06. Officer name: David Charles Mason. 2018-04-17 View Report
Officers. Officer name: Paul Edward Mason. Termination date: 2018-04-06. 2018-04-17 View Report
Officers. Officer name: Paul Edward Mason. Termination date: 2018-04-06. 2018-04-17 View Report
Officers. Appointment date: 2018-02-28. Officer name: Stephen David Grange. 2018-04-16 View Report
Officers. Officer name: George Peter Wells. Appointment date: 2018-03-29. 2018-04-16 View Report
Accounts. Accounts type micro entity. 2017-11-30 View Report
Confirmation statement. Statement with no updates. 2017-09-11 View Report