- Company Overview for FAIRPORT LIMITED (02773749)
- Filing history for FAIRPORT LIMITED (02773749)
- People for FAIRPORT LIMITED (02773749)
- Charges for FAIRPORT LIMITED (02773749)
- More for FAIRPORT LIMITED (02773749)
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) |
---|---|---|---|
06 Jan 2016 | TM02 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 10 December 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ England to 6 Upper Grosvenor Street London W1K 2LJ on 6 January 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from C/O C/O Switchcourt Limited 12 Park Mount Harpenden Hertfordshire AL5 3AR to 6 Upper Grosvenor Street London W1K 2LJ on 6 January 2016 | |
28 Apr 2015 | MR01 | Registration of charge 027737490005, created on 23 April 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Mar 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
02 Mar 2011 | AD01 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ on 2 March 2011 | |
07 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
28 Jul 2010 | TM01 | Termination of appointment of Saleh Shohet as a director | |
24 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for Saleh Haron Shohet on 15 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Ammar Wafaie on 15 December 2009 | |
14 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
23 Sep 2009 | 288a | Secretary appointed mr derek george ross | |
06 Feb 2009 | 363a | Return made up to 15/12/08; full list of members | |
28 Apr 2008 | AA | Total exemption full accounts made up to 31 December 2007 |