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)
23 Jun 2017 AD01 Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 3 Burlington Gardens London W1S 3EP on 23 June 2017
18 May 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 June 2016
27 Mar 2017 TM01 Termination of appointment of Thomas Clifford Pridmore as a director on 24 February 2017
09 Feb 2017 TM01 Termination of appointment of Andrew Joseph Dawber as a director on 31 January 2017
08 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
24 Nov 2015 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 23 November 2015
17 Nov 2015 AP01 Appointment of Thomas Clifford Pridmore as a director
16 Nov 2015 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 16 November 2015
12 Nov 2015 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 2 October 2015
04 Nov 2015 AP01 Appointment of Mr Paul Charles Munday as a director on 2 October 2015
04 Nov 2015 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 2 October 2015
04 Nov 2015 TM01 Termination of appointment of Clive Weston as a director on 2 October 2015
02 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)