About

Registered Number: 03294568
Date of Incorporation: 19/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Porter House, Huyton Road, Adlington, Lancashire, PR7 4JR

 

Established in 1996, Fairport Developments Ltd are based in Lancashire. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLDEN, David Leslie 28 March 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 10 November 2014
AUD - Auditor's letter of resignation 25 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 02 October 2013
AP03 - Appointment of secretary 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 01 October 2009
395 - Particulars of a mortgage or charge 30 September 2009
395 - Particulars of a mortgage or charge 30 September 2009
395 - Particulars of a mortgage or charge 30 September 2009
RESOLUTIONS - N/A 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 18 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
225 - Change of Accounting Reference Date 15 January 2007
RESOLUTIONS - N/A 29 March 2006
RESOLUTIONS - N/A 29 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 March 2006
363a - Annual Return 13 January 2006
225 - Change of Accounting Reference Date 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 23 September 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 31 October 2001
395 - Particulars of a mortgage or charge 05 January 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 01 October 1999
395 - Particulars of a mortgage or charge 17 September 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
395 - Particulars of a mortgage or charge 16 March 1999
395 - Particulars of a mortgage or charge 16 March 1999
395 - Particulars of a mortgage or charge 16 March 1999
363s - Annual Return 19 January 1999
RESOLUTIONS - N/A 25 November 1998
MEM/ARTS - N/A 25 November 1998
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
363s - Annual Return 12 January 1998
RESOLUTIONS - N/A 15 October 1997
CERTNM - Change of name certificate 22 May 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
287 - Change in situation or address of Registered Office 26 March 1997
NEWINC - New incorporation documents 19 December 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2009 Outstanding

N/A

Legal charge 28 September 2009 Outstanding

N/A

Legal charge 28 September 2009 Outstanding

N/A

Legal charge 22 December 2000 Outstanding

N/A

Legal charge 06 September 1999 Outstanding

N/A

Legal charge 15 March 1999 Outstanding

N/A

Debenture 15 March 1999 Outstanding

N/A

Charge over agreement for lease 15 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.