- Company Overview for ONE FAIRCHILD STREET LIMITED (09112061)
- Filing history for ONE FAIRCHILD STREET LIMITED (09112061)
- People for ONE FAIRCHILD STREET LIMITED (09112061)
- Charges for ONE FAIRCHILD STREET LIMITED (09112061)
- More for ONE FAIRCHILD STREET LIMITED (09112061)
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) |
---|---|---|---|
01 Dec 2021 | AD01 | Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ United Kingdom to 2 st. James's Street London SW1A 1EF on 1 December 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
01 Jun 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
01 Jun 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2015 | |
01 Jun 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
01 Jun 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
01 Jun 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
01 Jun 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on 20 November 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 May 2020 | CH01 | Director's details changed for Mr Mahmood Jaffer Khimji on 15 May 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
21 Nov 2019 | PSC01 | Notification of Mehdi Khimji as a person with significant control on 30 April 2019 | |
21 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 November 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
20 Jun 2018 | CH01 | Director's details changed for Mr Mehdi Khimji on 20 June 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
23 Sep 2016 | AD01 | Registered office address changed from , 25 North Row, London, W1K 6DJ to 4th Floor 45 Monmouth Street London WC2H 9DG on 23 September 2016 |