About

Registered Number: 04668117
Date of Incorporation: 17/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Little Birches, Bockleton, Tenbury Wells, Worcestershire, WR15 8QA

 

Based in Worcestershire, Fairmont Estates Ltd was registered on 17 February 2003. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EMERY, Sophie Anne 20 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 06 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 October 2017
AA01 - Change of accounting reference date 30 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 16 April 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 18 February 2011
AD01 - Change of registered office address 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH03 - Change of particulars for secretary 17 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
287 - Change in situation or address of Registered Office 13 December 2005
AA - Annual Accounts 07 December 2005
363a - Annual Return 26 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
AA - Annual Accounts 17 November 2004
363a - Annual Return 24 February 2004
225 - Change of Accounting Reference Date 20 July 2003
287 - Change in situation or address of Registered Office 20 July 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
123 - Notice of increase in nominal capital 08 March 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.