Advanced company searchLink opens in new window

FAIRGATE GROUP LIMITED

Company number 02314160

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)
07 Dec 2016 TM01 Termination of appointment of Bernard Ian Myers as a director on 24 November 2016
22 Nov 2016 AA Full accounts made up to 31 December 2015
21 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
05 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2016 MR01 Registration of charge 023141600005, created on 13 April 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
08 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3,650,000
25 Sep 2015 TM02 Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015
03 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,650,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
18 Sep 2014 AP01 Appointment of Mr Bernard Ian Myers as a director on 5 August 2014
12 Sep 2014 AP01 Appointment of Mr Andrew Jonathan Hughes Penney as a director on 5 August 2014
15 Aug 2014 AUD Auditor's resignation
21 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3,650,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 9 November 2012
  • GBP 3,650,000
17 Dec 2012 CC04 Statement of company's objects
17 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 09/11/2012
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
05 Oct 2012 TM01 Termination of appointment of Ibidun Adetunji as a director
05 Oct 2012 AD01 Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 5 October 2012