About

Registered Number: 04605048
Date of Incorporation: 29/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 50 Georgian Way, Bridlington, East Yorkshire, YO15 3TB,

 

Based in East Yorkshire, C & G Fairie Developments Ltd was established in 2002, it's status at Companies House is "Active". There are 2 directors listed as Fairie, Christopher Nigel, Fairie, Graham Edward for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRIE, Christopher Nigel 11 December 2002 01 August 2011 1
FAIRIE, Graham Edward 11 December 2002 19 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 06 August 2019
AA01 - Change of accounting reference date 05 August 2019
AA01 - Change of accounting reference date 28 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 23 August 2018
MR04 - N/A 17 January 2018
MR04 - N/A 17 January 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 19 July 2016
CH03 - Change of particulars for secretary 08 March 2016
AD01 - Change of registered office address 08 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 11 August 2015
AP01 - Appointment of director 15 January 2015
TM01 - Termination of appointment of director 13 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 30 November 2011
TM01 - Termination of appointment of director 01 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 14 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
395 - Particulars of a mortgage or charge 27 February 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 01 December 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 14 September 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 February 2009 Fully Satisfied

N/A

Mortgage 29 September 2006 Fully Satisfied

N/A

Debenture deed 10 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.