About

Registered Number: 04337304
Date of Incorporation: 10/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 34 Boulevard, Weston-Super-Mare, Somerset, BS23 1NF

 

S P Fairs Management Ltd was registered on 10 December 2001 and are based in Weston-Super-Mare, Somerset, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDE, Kathryn Emma 17 August 2018 - 1
HODDER, Jean Suzanne 10 December 2001 - 1
HODDER, Peter Gordon 10 December 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 17 December 2019
PSC01 - N/A 02 December 2019
AA - Annual Accounts 20 September 2019
RESOLUTIONS - N/A 03 June 2019
SH01 - Return of Allotment of shares 03 June 2019
SH01 - Return of Allotment of shares 03 June 2019
SH08 - Notice of name or other designation of class of shares 31 May 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 17 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 December 2012
AD01 - Change of registered office address 27 June 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 20 December 2011
CH03 - Change of particulars for secretary 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 02 January 2008
287 - Change in situation or address of Registered Office 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 28 January 2003
287 - Change in situation or address of Registered Office 16 April 2002
395 - Particulars of a mortgage or charge 05 April 2002
287 - Change in situation or address of Registered Office 04 March 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
NEWINC - New incorporation documents 10 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.