Advanced company searchLink opens in new window

FAIRPOINT GROUP PLC

Company number 04425339

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)
18 Nov 2013 AD01 Registered office address changed from Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom on 18 November 2013
08 Nov 2013 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 November 2013
20 Aug 2013 AP01 Appointment of Mr Michael James Fletcher as a director
20 Aug 2013 TM01 Termination of appointment of Thomas Russell as a director
15 Aug 2013 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 11,941.67
15 Aug 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 16,666.67
14 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jun 2013 AR01 Annual return made up to 26 April 2013 no member list
23 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
16 Nov 2012 AP01 Appointment of Amanda West as a director
16 Nov 2012 TM01 Termination of appointment of Perry Blacher as a director
12 Jul 2012 TM01 Termination of appointment of Derek Oakley as a director
21 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
20 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
08 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2012 AR01 Annual return made up to 26 April 2012 no member list
27 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 Apr 2012 AP01 Appointment of Mr Thomas Alexander Russell as a director
24 Apr 2012 TM01 Termination of appointment of Simon Gilbert as a director
26 Mar 2012 CH01 Director's details changed for Christopher Moat on 1 March 2012
04 Nov 2011 AP01 Appointment of John Anthony Gittins as a director
04 Nov 2011 TM01 Termination of appointment of Andrew Heath as a director
03 Nov 2011 AP03 Appointment of John Anthony Gittins as a secretary
03 Nov 2011 TM02 Termination of appointment of Andrew Heath as a secretary
21 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights