Advanced company searchLink opens in new window

FAIRLIGHT COURT (GREENFORD 1999) LIMITED

Company number 03751086

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)
11 Jun 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
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
27 Sep 2017 AA Micro company accounts made up to 29 September 2016
18 Jul 2017 AD01 Registered office address changed from Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF United Kingdom to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017
29 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
13 Jun 2017 CS01 Confirmation statement made on 13 April 2017 with updates
30 Jan 2017 AP03 Appointment of Mr Christopher Christofi as a secretary on 24 January 2017
30 Jan 2017 AD01 Registered office address changed from 349 Royal College Street London NW1 9QS to Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF on 30 January 2017
24 Jan 2017 TM02 Termination of appointment of Ringley Limited as a secretary on 31 December 2016
24 Jan 2017 TM01 Termination of appointment of Ringley Shadow Directors as a director on 31 December 2016
02 Oct 2016 TM01 Termination of appointment of Ashwani Anand as a director on 14 November 2013
02 Oct 2016 TM02 Termination of appointment of Satpal Rattan as a secretary on 17 June 2016
02 Oct 2016 TM02 Termination of appointment of Nikaesh Singh Rattan as a secretary on 17 June 2016
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Jun 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 260
30 May 2015 AA Accounts for a dormant company made up to 30 September 2014
18 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 260
19 Aug 2014 TM01 Termination of appointment of Altaf Mukri as a director on 15 July 2014
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
30 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 260
08 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
21 Jun 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
27 Nov 2012 AP01 Appointment of Altaf Mukri as a director
17 Sep 2012 AAMD Amended accounts made up to 30 September 2011