- 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) |
---|---|---|---|
11 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
15 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
22 Sep 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
13 Nov 2014 | TM02 | Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 12 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Mark Jonathan Lewin as a director on 12 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Paul Ray Womble as a director on 7 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Rickey Dean Whitworth as a director on 7 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from , 4th Floor, 45 Monmouth Street, London, WC2H 9DG, United Kingdom to 4th Floor 45 Monmouth Street London WC2H 9DG on 11 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Mehdi Khimji as a director on 7 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Mr Mahmood Jaffer Khimji as a director on 7 November 2014 | |
02 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-02
|