- Company Overview for FAIRHOME PROPERTY INVESTMENTS LTD (08902485)
- Filing history for FAIRHOME PROPERTY INVESTMENTS LTD (08902485)
- People for FAIRHOME PROPERTY INVESTMENTS LTD (08902485)
- Charges for FAIRHOME PROPERTY INVESTMENTS LTD (08902485)
- Registers for FAIRHOME PROPERTY INVESTMENTS LTD (08902485)
- More for FAIRHOME PROPERTY INVESTMENTS LTD (08902485)
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 Oct 2019 | TM01 | Termination of appointment of Paul Stephen Green as a director on 27 September 2019 | |
16 May 2019 | PSC05 | Change of details for Fairhome Property Group Limited as a person with significant control on 23 November 2016 | |
14 May 2019 | PSC05 | Change of details for Fairhome Property Group Limited as a person with significant control on 14 October 2016 | |
13 May 2019 | PSC07 | Cessation of Ian Barry Burgess as a person with significant control on 16 November 2016 | |
13 May 2019 | PSC02 | Notification of Fairhome Property Group Limited as a person with significant control on 6 April 2016 | |
17 Apr 2019 | AA | Full accounts made up to 31 July 2018 | |
05 Dec 2018 | AUD | Auditor's resignation | |
29 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
31 Jul 2018 | TM01 | Termination of appointment of Colin Stewart Gore as a director on 31 July 2018 | |
16 May 2018 | MR04 | Satisfaction of charge 089024850002 in full | |
16 May 2018 | MR04 | Satisfaction of charge 089024850003 in full | |
16 May 2018 | MR04 | Satisfaction of charge 089024850004 in full | |
16 Feb 2018 | AA | Full accounts made up to 31 July 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
22 Nov 2017 | AD01 | Registered office address changed from Unit L Hardy Street Eccles Manchester M30 7NB to 16 Carolina Way Quays Reach Salford M50 2ZY on 22 November 2017 | |
10 May 2017 | MR01 | Registration of charge 089024850004, created on 4 May 2017 | |
10 May 2017 | MR01 | Registration of charge 089024850002, created on 4 May 2017 | |
10 May 2017 | MR01 | Registration of charge 089024850003, created on 4 May 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
18 Nov 2016 | TM02 | Termination of appointment of Caroline Longworth as a secretary on 17 November 2016 | |
10 Nov 2016 | AA | Accounts for a small company made up to 31 July 2016 | |
03 Mar 2016 | MR04 | Satisfaction of charge 089024850001 in full | |
24 Nov 2015 | AA | Accounts for a small company made up to 31 July 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
03 Sep 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 July 2015 |