- Company Overview for FAH SERVICECO LIMITED (09806295)
- Filing history for FAH SERVICECO LIMITED (09806295)
- People for FAH SERVICECO LIMITED (09806295)
- More for FAH SERVICECO LIMITED (09806295)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
13 Sep 2024 | TM01 | Termination of appointment of Adrian D’Enrico as a director on 13 September 2024 | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
22 May 2023 | AP01 | Appointment of Adrian D’Enrico as a director on 19 May 2023 | |
17 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
17 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
28 Jan 2019 | PSC07 | Cessation of Paul Charles Munday as a person with significant control on 6 April 2016 | |
28 Jan 2019 | PSC07 | Cessation of Funding Affordable Homes Finance Company S.A. R.L as a person with significant control on 6 April 2016 | |
15 Jan 2019 | AD01 | Registered office address changed from Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA England to 73 Cornhill London EC3V 3QQ on 15 January 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
31 Oct 2017 | PSC07 | Cessation of Thomas Clifford Pridmore as a person with significant control on 24 February 2017 | |
31 Oct 2017 | PSC07 | Cessation of Andrew Joseph Dawber as a person with significant control on 31 January 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 3 Burlington Gardens London W1S 3EP England to Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 4 October 2017 | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |