- Company Overview for FAIR HEAT LIMITED (09408296)
- Filing history for FAIR HEAT LIMITED (09408296)
- People for FAIR HEAT LIMITED (09408296)
- Registers for FAIR HEAT LIMITED (09408296)
- More for FAIR HEAT LIMITED (09408296)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
23 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Oct 2022 | AP03 | Appointment of Ms Alison Cackett as a secretary on 9 October 2022 | |
18 May 2022 | PSC05 | Change of details for Fair Heat Holding Company Limited as a person with significant control on 10 May 2022 | |
18 May 2022 | AD01 | Registered office address changed from 10 Stoney Street London SE1 9AD United Kingdom to Unit Tr1 Trowbray House 108 Weston Street London SE1 3QB on 18 May 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
18 Jan 2022 | AD02 | Register inspection address has been changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Two Snowhill 7th Floor Birmingham B4 6GA | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Feb 2020 | PSC07 | Cessation of Enpal Limited as a person with significant control on 19 December 2019 | |
03 Feb 2020 | PSC02 | Notification of Fair Heat Holding Company Limited as a person with significant control on 19 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
09 Nov 2017 | AD02 | Register inspection address has been changed from C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England to 150 Aldersgate Street London EC1A 4AB | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 May 2017 | TM02 | Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 5 April 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |