Download leads from Nexok and grow your business. Find out more

Fairy Water Trust

Documents

Total Documents15
Total Pages149

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020
5 November 2020Director's details changed for Tiger Nick Tellwright Cockell on 6 March 2017
4 November 2020Director's details changed for Mr Finbar Zane Tellwright on 1 September 2018
12 March 2020Confirmation statement made on 5 March 2020 with no updates
23 December 2019Total exemption full accounts made up to 31 March 2019
20 November 2019Satisfaction of charge 106548550001 in full
7 March 2019Confirmation statement made on 5 March 2019 with no updates
10 December 2018Total exemption full accounts made up to 31 March 2018
4 December 2018Registered office address changed from C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 4 December 2018
3 October 2018Registration of charge 106548550001, created on 1 October 2018
2 October 2018Appointment of Mr Finbar Zane Tellwright as a director on 1 September 2018
11 April 2018Registered office address changed from 4 More London Riverside London SE1 2AU United Kingdom to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 11 April 2018
27 March 2018Confirmation statement made on 5 March 2018 with no updates
6 March 2017Incorporation
6 March 2017Incorporation
Sign up now to grow your client base. Plans & Pricing