- Company Overview for FAIRGROVE PARTNERS LTD (08461668)
- Filing history for FAIRGROVE PARTNERS LTD (08461668)
- People for FAIRGROVE PARTNERS LTD (08461668)
- More for FAIRGROVE PARTNERS LTD (08461668)
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
|
|
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
|
|
27 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 4 March 2015
|
|
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
|
|
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
|
|
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2013 | AP01 | Appointment of Miles Howard Templeman as a director |