Advanced company searchLink opens in new window

FAIRLIGHT COURT (GREENFORD) LIMITED

Company number 00739583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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