Advanced company searchLink opens in new window

FAH SERVICECO LIMITED

Company number 09806295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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