About

Registered Number: 03223216
Date of Incorporation: 11/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: The Manor, Bawtry Road, Hatfield Woodhouse, Doncaster, South Yorkshire, DN7 6PH

 

Established in 1996, Fairfield Developments (Doncaster) Ltd are based in South Yorkshire. The current directors of Fairfield Developments (Doncaster) Ltd are Holt, Maureen, Holt, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Maureen 05 August 1996 - 1
Secretary Name Appointed Resigned Total Appointments
HOLT, John 05 August 1996 29 January 1998 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 23 December 2018
MR01 - N/A 13 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 18 August 2016
MR04 - N/A 03 August 2016
MR01 - N/A 15 January 2016
MR01 - N/A 15 January 2016
MR01 - N/A 15 January 2016
MR01 - N/A 15 January 2016
MR01 - N/A 15 January 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 06 January 2015
MR04 - N/A 25 September 2014
MR04 - N/A 25 September 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 24 August 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 06 January 2009
395 - Particulars of a mortgage or charge 30 October 2008
363s - Annual Return 30 July 2008
AA - Annual Accounts 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 18 August 2006
395 - Particulars of a mortgage or charge 26 July 2006
395 - Particulars of a mortgage or charge 07 June 2006
AA - Annual Accounts 27 January 2006
395 - Particulars of a mortgage or charge 21 December 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 06 January 2004
395 - Particulars of a mortgage or charge 04 September 2003
395 - Particulars of a mortgage or charge 04 September 2003
395 - Particulars of a mortgage or charge 04 September 2003
363s - Annual Return 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
287 - Change in situation or address of Registered Office 05 June 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 23 August 2002
395 - Particulars of a mortgage or charge 26 April 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 25 September 2001
395 - Particulars of a mortgage or charge 13 April 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 21 August 2000
395 - Particulars of a mortgage or charge 21 January 2000
395 - Particulars of a mortgage or charge 21 January 2000
395 - Particulars of a mortgage or charge 21 January 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 26 July 1999
395 - Particulars of a mortgage or charge 19 May 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 17 July 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 22 July 1997
395 - Particulars of a mortgage or charge 13 November 1996
395 - Particulars of a mortgage or charge 24 September 1996
225 - Change of Accounting Reference Date 27 August 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 1996
MEM/ARTS - N/A 20 August 1996
RESOLUTIONS - N/A 13 August 1996
CERTNM - Change of name certificate 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
287 - Change in situation or address of Registered Office 13 August 1996
NEWINC - New incorporation documents 11 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2018 Outstanding

N/A

A registered charge 12 January 2016 Outstanding

N/A

A registered charge 12 January 2016 Outstanding

N/A

A registered charge 12 January 2016 Outstanding

N/A

A registered charge 12 January 2016 Outstanding

N/A

A registered charge 12 January 2016 Outstanding

N/A

Legal mortgage 29 February 2012 Outstanding

N/A

Legal mortgage 14 February 2012 Outstanding

N/A

Legal mortgage 23 October 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Fully Satisfied

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal mortgage 28 February 2008 Outstanding

N/A

Legal mortgage 26 July 2006 Outstanding

N/A

Debenture 02 June 2006 Fully Satisfied

N/A

Legal charge 19 December 2005 Fully Satisfied

N/A

Legal charge 01 September 2003 Fully Satisfied

N/A

Legal charge 01 September 2003 Fully Satisfied

N/A

Legal charge 01 September 2003 Fully Satisfied

N/A

Legal mortgage 24 April 2002 Outstanding

N/A

Legal charge 28 March 2001 Fully Satisfied

N/A

Legal mortgage 14 January 2000 Outstanding

N/A

Legal mortgage 14 January 2000 Outstanding

N/A

Legal mortgage 14 January 2000 Outstanding

N/A

Legal mortgage 14 May 1999 Fully Satisfied

N/A

Legal mortgage 04 November 1996 Outstanding

N/A

Debenture 18 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.