About

Registered Number: 04673792
Date of Incorporation: 21/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 18 Sheepfold Road, Guildford, GU2 9TS,

 

Based in Guildford, Fawnhope Rest Home Ltd was founded on 21 February 2003. The company has 2 directors listed as Jingree, Devina, Jingree, Moonesswar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JINGREE, Moonesswar 26 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JINGREE, Devina 26 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 06 March 2017
AD01 - Change of registered office address 06 March 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 22 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 22 December 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 09 May 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
363a - Annual Return 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2004
363s - Annual Return 15 May 2004
395 - Particulars of a mortgage or charge 22 March 2003
395 - Particulars of a mortgage or charge 22 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
225 - Change of Accounting Reference Date 05 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 October 2011 Outstanding

N/A

Debenture 17 March 2003 Outstanding

N/A

Mortgage deed 17 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.