Advanced company searchLink opens in new window

FAIRHOLD HOMES (NO. 15) LIMITED

Company number 05086034

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)
29 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share perm a/c 28/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
23 Oct 2020 TM01 Termination of appointment of Christopher Charles Mcgill as a director on 25 September 2020
23 Oct 2020 TM01 Termination of appointment of Sidney Ezra Khadhouri as a director on 25 September 2020
23 Oct 2020 TM01 Termination of appointment of Paul Hallam as a director on 25 September 2020
23 Oct 2020 AP01 Appointment of Mr Graham James Parcell as a director on 25 September 2020
23 Oct 2020 AP01 Appointment of Mr Simon Jonathan Lake as a director on 25 September 2020
22 Oct 2020 TM01 Termination of appointment of William Kenneth Procter as a director on 25 September 2020
21 Oct 2020 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary on 25 September 2020
20 Oct 2020 TM02 Termination of appointment of Paul Hallam as a secretary on 25 September 2020
08 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue new shares 25/09/2020
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2020 MA Memorandum and Articles of Association
07 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 60.42
06 Oct 2020 PSC02 Notification of Fernando Propco Holdings Limited as a person with significant control on 25 September 2020
06 Oct 2020 PSC07 Cessation of Fairhold Finance Limited as a person with significant control on 25 September 2020
06 Oct 2020 AD03 Register(s) moved to registered inspection location Fifth Floor 100 Wood Street London EC2V 7EX
06 Oct 2020 AD02 Register inspection address has been changed to Fifth Floor 100 Wood Street London EC2V 7EX
05 Oct 2020 MR01 Registration of charge 050860340003, created on 25 September 2020
08 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
30 Mar 2020 AP01 Appointment of Mr Sidney Ezra Khadhouri as a director on 10 March 2020
26 Mar 2020 AP01 Appointment of Mr Paul Hallam as a director on 10 March 2020
10 Mar 2020 AA Full accounts made up to 31 October 2019
01 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019
21 Mar 2019 AA Full accounts made up to 31 October 2018