Advanced company searchLink opens in new window

FAIRGROVE PARTNERS LTD

Company number 08461668

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)
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 PSC04 Change of details for Mr Patrick Robert Woods Ballard as a person with significant control on 16 April 2018
17 Apr 2018 PSC04 Change of details for Mr Patrick Noel Sanders Woodrow as a person with significant control on 16 April 2018
17 Apr 2018 CH01 Director's details changed for Mr Patrick Robert Woods Ballard on 16 April 2018
17 Apr 2018 CH01 Director's details changed for Mr Patrick Noel Sanders Woodrow on 16 April 2018
17 Apr 2018 AD01 Registered office address changed from Lacey House Main Road Lacey Green Princes Risborough HP27 0RB to 20 North Audley Street London London W1K 6LX on 17 April 2018
28 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
01 Feb 2018 TM01 Termination of appointment of Miles Howard Templeman as a director on 31 March 2017
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
10 Dec 2015 TM01 Termination of appointment of Sally-Ann Jane Woodrow as a director on 9 November 2015
10 Dec 2015 TM01 Termination of appointment of Judith Jane Woods Ballard as a director on 9 November 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
27 Apr 2015 SH06 Cancellation of shares. Statement of capital on 4 March 2015
  • GBP 100.0
27 Apr 2015 SH03 Purchase of own shares.
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 104.2
17 Mar 2014 CH01 Director's details changed for Mr Miles Howard Templeman on 17 March 2014
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 27 May 2013
  • GBP 104.20
02 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2013 AP01 Appointment of Miles Howard Templeman as a director