- Company Overview for FAIRGATE GROUP LIMITED (02314160)
- Filing history for FAIRGATE GROUP LIMITED (02314160)
- People for FAIRGATE GROUP LIMITED (02314160)
- Charges for FAIRGATE GROUP LIMITED (02314160)
- More for FAIRGATE GROUP LIMITED (02314160)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
17 Dec 2012 | CC04 | Statement of company's objects | |
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
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 |