-
FAIRFIELD HOMES LIMITED - Unit 1,, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom
Company Information
- Company registration number
- 06516544
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1,
- Cambridge House Camboro Business Park
- Oakington Road, Girton
- Cambridge
- Cambridgeshire
- CB3 0QH
- United Kingdom Unit 1,, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, CB3 0QH, United Kingdom UK
Management
- Managing Directors
- SHEPHERD, Neil Austin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-27
- Age Of Company 2008-02-27 16 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Martin Berridge
- Mr Neil Austin Shepherd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- INCWORTH LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2020-03-12
- Last Date: 2019-02-27
-
FAIRFIELD HOMES LIMITED Company Description
- FAIRFIELD HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 06516544. Its current trading status is "live". It was registered 2008-02-27. It was previously called INCWORTH LIMITED. It has declared SIC or NACE codes as "41202". It has 1 director The latest accounts are filed up to 31/03/2012.It can be contacted at Unit 1 .
Get FAIRFIELD HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fairfield Homes Limited - Unit 1,, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom
- 2008-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FAIRFIELD HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
capital-cancellation-shares (2020-02-20) - SH06
-
accounts-with-accounts-type-total-exemption-full (2020-01-02) - AA
-
termination-director-company-with-name-termination-date (2020-01-17) - TM01
-
mortgage-satisfy-charge-full (2020-01-18) - MR04
-
capital-return-purchase-own-shares (2020-02-20) - SH03
-
change-to-a-person-with-significant-control (2020-01-18) - PSC04
-
cessation-of-a-person-with-significant-control (2020-01-18) - PSC07
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-12-10) - AA01
-
confirmation-statement-with-updates (2019-02-27) - CS01
-
change-person-director-company-with-change-date (2019-02-27) - CH01
-
change-to-a-person-with-significant-control (2019-02-27) - PSC04
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-07) - AD01
-
confirmation-statement-with-updates (2018-03-22) - CS01
-
mortgage-satisfy-charge-full (2018-05-12) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
-
change-to-a-person-with-significant-control (2018-09-14) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-20) - MR01
-
change-person-director-company-with-change-date (2018-09-14) - CH01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-01) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-08-01) - AA
-
mortgage-satisfy-charge-full (2017-04-03) - MR04
-
confirmation-statement-with-updates (2017-03-07) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-09) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-25) - MR01
-
mortgage-satisfy-charge-full (2014-08-06) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-05-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
-
legacy (2013-01-19) - MG01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-07-25) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-07-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-05) - AR01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-01-17) - CERTNM
-
termination-secretary-company-with-name (2011-03-17) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-29) - AR01
-
appoint-person-director-company-with-name (2011-05-11) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-05-17) - AA
-
change-person-director-company-with-change-date (2011-06-28) - CH01
-
legacy (2011-11-19) - MG01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-24) - AR01
-
change-person-director-company-with-change-date (2010-03-24) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-16) - AA
-
legacy (2009-07-14) - 225
-
legacy (2009-04-01) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-02-27) - NEWINC