Founded in 2010, Fairfield Energy No.1 Ltd are based in London, it has a status of "Active". Reid, Kathryn Ann, Craw, Jacquelynn Forsyth, Crighton, Calum George, Fergusson, Graeme Kenneth are listed as directors of the company. We do not know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REID, Kathryn Ann | 26 September 2018 | - | 1 |
CRAW, Jacquelynn Forsyth | 13 May 2010 | 01 March 2013 | 1 |
CRIGHTON, Calum George | 28 January 2016 | 26 September 2018 | 1 |
FERGUSSON, Graeme Kenneth | 01 March 2013 | 31 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 14 May 2019 | |
AP03 - Appointment of secretary | 15 November 2018 | |
TM02 - Termination of appointment of secretary | 15 November 2018 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 11 October 2017 | |
MR04 - N/A | 10 October 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 17 March 2017 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AP03 - Appointment of secretary | 17 February 2016 | |
MR04 - N/A | 19 January 2016 | |
MR01 - N/A | 18 January 2016 | |
AP01 - Appointment of director | 15 January 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
TM02 - Termination of appointment of secretary | 31 December 2015 | |
AD01 - Change of registered office address | 17 December 2015 | |
AA01 - Change of accounting reference date | 20 August 2015 | |
RESOLUTIONS - N/A | 30 June 2015 | |
MA - Memorandum and Articles | 30 June 2015 | |
MR01 - N/A | 02 June 2015 | |
MR04 - N/A | 29 May 2015 | |
AR01 - Annual Return | 13 May 2015 | |
TM01 - Termination of appointment of director | 16 March 2015 | |
TM01 - Termination of appointment of director | 02 December 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 16 May 2013 | |
AD01 - Change of registered office address | 16 May 2013 | |
AP03 - Appointment of secretary | 01 March 2013 | |
TM02 - Termination of appointment of secretary | 01 March 2013 | |
AP01 - Appointment of director | 18 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2012 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 14 May 2012 | |
MG01 - Particulars of a mortgage or charge | 30 April 2012 | |
RESOLUTIONS - N/A | 26 April 2012 | |
MG01 - Particulars of a mortgage or charge | 02 April 2012 | |
AD01 - Change of registered office address | 18 January 2012 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 26 May 2011 | |
TM01 - Termination of appointment of director | 03 February 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
AA01 - Change of accounting reference date | 17 August 2010 | |
MG01 - Particulars of a mortgage or charge | 28 June 2010 | |
NEWINC - New incorporation documents | 13 May 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2016 | Outstanding |
N/A |
A registered charge | 22 May 2015 | Fully Satisfied |
N/A |
Security assignment deed | 24 April 2012 | Fully Satisfied |
N/A |
Deed of charge over shares and assignment of shareholder loans | 23 March 2012 | Fully Satisfied |
N/A |
Supplemental charge over shares and assignment of shareholder loans | 22 June 2010 | Fully Satisfied |
N/A |