FAIRLIGHT COURT (GREENFORD) LIMITED
Company number 00739583
- Company Overview for FAIRLIGHT COURT (GREENFORD) LIMITED (00739583)
- Filing history for FAIRLIGHT COURT (GREENFORD) LIMITED (00739583)
- People for FAIRLIGHT COURT (GREENFORD) LIMITED (00739583)
- More for FAIRLIGHT COURT (GREENFORD) LIMITED (00739583)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
28 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 June 2018 | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
16 May 2018 | AD01 | Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to Subara Business Centre 4 Weald Lane Harrow HA3 5ES on 16 May 2018 | |
26 Jan 2018 | TM02 | Termination of appointment of Christopher Christofi as a secretary on 13 January 2018 | |
09 Oct 2017 | TM01 | Termination of appointment of Philip Edwin Andrews as a director on 6 October 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Irfan Rashid as a director on 6 October 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from 349 Royal College Street London NW1 9QS to Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF on 30 January 2017 | |
30 Jan 2017 | AP03 | Appointment of Mr Christopher Christofi as a secretary on 24 January 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Ringley Shadow Directors Limited as a director on 31 December 2016 | |
24 Jan 2017 | TM01 | Termination of appointment of Ringley Shadow Directors Limited as a director on 31 December 2016 | |
24 Jan 2017 | TM02 | Termination of appointment of Ringley Limited as a secretary on 31 December 2016 | |
15 Sep 2016 | TM02 | Termination of appointment of Satpal Rattan as a secretary on 17 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
28 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
29 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
19 Aug 2014 | TM01 | Termination of appointment of Altaf Mukri as a director on 15 July 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
15 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
19 Nov 2013 | TM01 | Termination of appointment of Ashwani Anand as a director | |
08 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |