- Company Overview for FAIRLINE HOMES (CR) LTD (09291407)
- Filing history for FAIRLINE HOMES (CR) LTD (09291407)
- People for FAIRLINE HOMES (CR) LTD (09291407)
- Charges for FAIRLINE HOMES (CR) LTD (09291407)
- More for FAIRLINE HOMES (CR) LTD (09291407)
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) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
15 Jun 2024 | CERTNM |
Company name changed barry howard homes (central region) LTD\certificate issued on 15/06/24
|
|
12 Feb 2024 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
27 Nov 2023 | MR01 | Registration of charge 092914070004, created on 17 November 2023 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Sep 2023 | CERTNM |
Company name changed overstone hall NO1 LTD\certificate issued on 22/09/23
|
|
29 Aug 2023 | MR01 | Registration of charge 092914070003, created on 18 August 2023 | |
21 Aug 2023 | PSC04 | Change of details for Mr Barry John Howard as a person with significant control on 18 August 2023 | |
21 Aug 2023 | PSC07 | Cessation of Wiggins & Co as a person with significant control on 18 August 2023 | |
04 Aug 2023 | MR04 | Satisfaction of charge 092914070002 in full | |
09 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
03 Feb 2021 | PSC02 | Notification of Wiggins & Co as a person with significant control on 12 November 2018 | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
31 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 20/12/2018 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 |
Confirmation statement made on 20 December 2018 with updates
|
|
03 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
25 Sep 2018 | AD01 | Registered office address changed from 10 Bridge Street Northampton Northamptonshire NN1 1NW to Unit 9 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on 25 September 2018 |