Founded in 1999, Fawns Recreational Services Ltd have registered office in Kettering in Northamptonshire. This company is registered for VAT. This business has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOWANS, Jamie Alexander | 22 November 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRATT, Mitchell Jason | 17 February 2015 | 22 June 2015 | 1 |
PERKINS, Katherine Jane | 22 June 2015 | 07 July 2017 | 1 |
WOODS, Jonathon William | 07 July 2017 | 29 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
CS01 - N/A | 29 October 2019 | |
AA - Annual Accounts | 06 August 2019 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 08 October 2018 | |
TM02 - Termination of appointment of secretary | 29 March 2018 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 05 October 2017 | |
AP03 - Appointment of secretary | 07 July 2017 | |
TM02 - Termination of appointment of secretary | 07 July 2017 | |
CS01 - N/A | 26 October 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 02 November 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AP03 - Appointment of secretary | 22 June 2015 | |
TM02 - Termination of appointment of secretary | 22 June 2015 | |
TM02 - Termination of appointment of secretary | 17 February 2015 | |
AP03 - Appointment of secretary | 17 February 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AP01 - Appointment of director | 07 October 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AUD - Auditor's letter of resignation | 28 February 2014 | |
CH01 - Change of particulars for director | 12 November 2013 | |
AP01 - Appointment of director | 11 November 2013 | |
TM01 - Termination of appointment of director | 11 November 2013 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AP01 - Appointment of director | 22 November 2012 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 28 October 2010 | |
AA - Annual Accounts | 21 September 2010 | |
CH03 - Change of particulars for secretary | 03 August 2010 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
AA - Annual Accounts | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 17 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
288a - Notice of appointment of directors or secretaries | 09 March 2009 | |
AUD - Auditor's letter of resignation | 09 March 2009 | |
225 - Change of Accounting Reference Date | 09 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 March 2009 | |
287 - Change in situation or address of Registered Office | 09 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2009 | |
363a - Annual Return | 28 October 2008 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363a - Annual Return | 02 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2006 | |
AA - Annual Accounts | 09 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2006 | |
363a - Annual Return | 24 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2005 | |
287 - Change in situation or address of Registered Office | 24 October 2005 | |
AA - Annual Accounts | 19 April 2005 | |
363a - Annual Return | 03 November 2004 | |
AA - Annual Accounts | 13 April 2004 | |
363a - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 07 July 2003 | |
363a - Annual Return | 11 November 2002 | |
AA - Annual Accounts | 26 April 2002 | |
363a - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 08 May 2001 | |
363a - Annual Return | 22 January 2001 | |
395 - Particulars of a mortgage or charge | 07 March 2000 | |
395 - Particulars of a mortgage or charge | 03 February 2000 | |
RESOLUTIONS - N/A | 01 February 2000 | |
RESOLUTIONS - N/A | 01 February 2000 | |
RESOLUTIONS - N/A | 01 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 1999 | |
RESOLUTIONS - N/A | 03 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 1999 | |
288a - Notice of appointment of directors or secretaries | 27 October 1999 | |
288a - Notice of appointment of directors or secretaries | 27 October 1999 | |
288b - Notice of resignation of directors or secretaries | 27 October 1999 | |
288b - Notice of resignation of directors or secretaries | 27 October 1999 | |
287 - Change in situation or address of Registered Office | 27 October 1999 | |
NEWINC - New incorporation documents | 22 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 September 2008 | Fully Satisfied |
N/A |
Legal mortgage | 25 February 2000 | Fully Satisfied |
N/A |
Debenture | 28 January 2000 | Fully Satisfied |
N/A |