- Company Overview for FAIRHURST GROUP HOLDINGS LIMITED (07484345)
- Filing history for FAIRHURST GROUP HOLDINGS LIMITED (07484345)
- People for FAIRHURST GROUP HOLDINGS LIMITED (07484345)
- Charges for FAIRHURST GROUP HOLDINGS LIMITED (07484345)
- More for FAIRHURST GROUP HOLDINGS LIMITED (07484345)
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) |
---|---|---|---|
12 Feb 2025 | MR04 | Satisfaction of charge 074843450006 in full | |
16 Sep 2024 | AD01 | Registered office address changed from Blackburn Technology Management Centre Challenge Way Greenbank Blackburn BB1 5QY England to Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB on 16 September 2024 | |
25 Jul 2024 | AD01 | Registered office address changed from Langcliffe Mill Stainforth Road Langcliffe Settle North Yorkshire BD24 9NP to Blackburn Technology Management Centre Challenge Way Greenbank Blackburn BB1 5QY on 25 July 2024 | |
18 Jul 2024 | TM01 | Termination of appointment of Edward Robert Fairhurst as a director on 18 July 2024 | |
18 Jul 2024 | AP01 | Appointment of Mr Steven Wright as a director on 18 July 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Nassima Mogra as a director on 11 April 2024 | |
15 Apr 2024 | PSC07 | Cessation of Edward Robert Fairhurst as a person with significant control on 11 April 2024 | |
15 Apr 2024 | PSC02 | Notification of Earthworks Capital Ltd as a person with significant control on 11 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Ms Nassima Mogra as a director on 11 April 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
17 Aug 2022 | MR01 | Registration of charge 074843450006, created on 16 August 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
26 Jul 2022 | CERTNM |
Company name changed fairhurst concrete LIMITED\certificate issued on 26/07/22
|
|
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
17 Dec 2021 | MR04 | Satisfaction of charge 074843450005 in full | |
28 May 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
24 Sep 2020 | MR04 | Satisfaction of charge 074843450003 in full | |
24 Sep 2020 | MR04 | Satisfaction of charge 074843450004 in full | |
06 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
03 Oct 2019 | MR01 | Registration of charge 074843450005, created on 3 October 2019 |