FAIRHOLD HOLDINGS NO.4 (HOUSES) LIMITED
Company number 06056983
- Company Overview for FAIRHOLD HOLDINGS NO.4 (HOUSES) LIMITED (06056983)
- Filing history for FAIRHOLD HOLDINGS NO.4 (HOUSES) LIMITED (06056983)
- People for FAIRHOLD HOLDINGS NO.4 (HOUSES) LIMITED (06056983)
- Charges for FAIRHOLD HOLDINGS NO.4 (HOUSES) LIMITED (06056983)
- More for FAIRHOLD HOLDINGS NO.4 (HOUSES) LIMITED (06056983)
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) |
---|---|---|---|
28 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
06 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
08 Apr 2015 | MR04 | Satisfaction of charge 4 in full | |
08 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
02 Mar 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
07 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
07 Aug 2014 | AP01 | Appointment of Mr William Kenneth Procter as a director on 28 July 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
07 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
14 Jun 2013 | AP01 | Appointment of Mr Michael David Watson as a director | |
14 Jun 2013 | TM01 | Termination of appointment of William Procter as a director | |
24 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
31 Dec 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
21 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | AP03 | Appointment of Paul Hallam as a secretary | |
07 Mar 2012 | TM02 | Termination of appointment of Alan Wolfson as a secretary | |
20 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
20 Jan 2012 | CH03 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
13 Apr 2011 | AP01 | Appointment of Mr Christopher Charles Mcgill as a director |