- Company Overview for FAIRHOLD HOMES (NO. 15) LIMITED (05086034)
- Filing history for FAIRHOLD HOMES (NO. 15) LIMITED (05086034)
- People for FAIRHOLD HOMES (NO. 15) LIMITED (05086034)
- Charges for FAIRHOLD HOMES (NO. 15) LIMITED (05086034)
- Registers for FAIRHOLD HOMES (NO. 15) LIMITED (05086034)
- More for FAIRHOLD HOMES (NO. 15) LIMITED (05086034)
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
|
|
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
|
|
07 Oct 2020 | MA | Memorandum and Articles of Association | |
07 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 25 September 2020
|
|
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 |