- Company Overview for FAIRHOLD CRESCENT LIMITED (08129968)
- Filing history for FAIRHOLD CRESCENT LIMITED (08129968)
- People for FAIRHOLD CRESCENT LIMITED (08129968)
- Charges for FAIRHOLD CRESCENT LIMITED (08129968)
- More for FAIRHOLD CRESCENT LIMITED (08129968)
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) |
---|---|---|---|
15 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
18 Mar 2015 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | TM01 | Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 | |
18 Mar 2015 | TM02 | Termination of appointment of Paul Hallam as a secretary on 21 July 2014 | |
18 Mar 2015 | AP01 | Appointment of Mr Charles Crowe as a director on 21 July 2014 | |
18 Mar 2015 | AP01 |
Appointment of Mr Paul Richard Dennis-Jones as a director on 21 July 2014
|
|
18 Mar 2015 | TM01 | Termination of appointment of William Kenneth Procter as a director on 21 July 2014 | |
23 Dec 2014 | AAMD | Amended full accounts made up to 31 December 2013 | |
12 Nov 2014 | AP01 | Appointment of Paul Richard Dennis-Jones as a director on 21 July 2014 | |
03 Sep 2014 | AP01 | Appointment of Charles George William Crowe as a director on 21 July 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of Paul Hallam as a secretary on 21 July 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Christopher Charles Mcgill as a director on 21 July 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of William Kenneth Procter as a director on 21 July 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from , Molteno House 302 Regents Park Road, Finchley, London, N3 2JX, United Kingdom to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 3 September 2014 | |
25 Jul 2014 | MR01 | Registration of charge 081299680002, created on 22 July 2014 | |
25 Jul 2014 | MR01 | Registration of charge 081299680003, created on 22 July 2014 | |
23 Jul 2014 | MR04 | Satisfaction of charge 081299680001 in full | |
25 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 Nov 2013 | MR01 | Registration of charge 081299680001 | |
09 Aug 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 December 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-04
|
|
04 Jul 2012 | NEWINC | Incorporation |