- Company Overview for FAIRHOLME TW1 LIMITED (03540874)
- Filing history for FAIRHOLME TW1 LIMITED (03540874)
- People for FAIRHOLME TW1 LIMITED (03540874)
- More for FAIRHOLME TW1 LIMITED (03540874)
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) |
---|---|---|---|
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
30 Nov 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
16 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
10 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
06 Aug 2013 | AAMD | Amended accounts made up to 30 April 2012 | |
21 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
25 Apr 2012 | AD01 | Registered office address changed from Flat 1 17 Cambridge Park Twickenham TW1 2JE United Kingdom on 25 April 2012 | |
25 Apr 2012 | AP01 | Appointment of Mr Terence John Maguire as a director | |
23 Apr 2012 | AD01 | Registered office address changed from 17a Cambridge Park Twickenham Middlesex TW1 2JE on 23 April 2012 | |
10 Aug 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
26 Apr 2011 | AP03 | Appointment of Ms Shari Rachel Louise Norton as a secretary | |
26 Apr 2011 | TM02 | Termination of appointment of Katherine Plume as a secretary | |
20 Apr 2011 | AP01 | Appointment of Ms Shari Rachel Louise Norton as a director | |
20 Apr 2011 | TM01 | Termination of appointment of Philippe Rousset as a director | |
26 Jul 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Katherine Sarah Plume on 3 April 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Philippe Marc Corentin Rousset on 3 April 2010 | |
13 Apr 2010 | CH01 | Director's details changed for John Alwyn Hugh Ellis on 3 April 2010 | |
13 Apr 2010 | TM01 | Termination of appointment of Patricia Knox as a director |