Advanced company searchLink opens in new window

FAIRFAX PARTNERS GROUP LTD

Company number 10002832

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)
25 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2025 DS01 Application to strike the company off the register
14 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with no updates
12 Jun 2024 PSC04 Change of details for Mr Stephen Ronald William Francis as a person with significant control on 12 June 2024
12 Jun 2024 AD01 Registered office address changed from Swanmore Lodge Midlington Road Droxford Southampton SO32 3PD England to C/O Everitt Kerr, 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA on 12 June 2024
10 Apr 2024 AA01 Current accounting period extended from 28 February 2025 to 5 April 2025
10 Apr 2024 AA Micro company accounts made up to 29 February 2024
03 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
21 Oct 2023 AA Micro company accounts made up to 28 February 2023
28 Mar 2023 AD01 Registered office address changed from C/O Tara Hilton, Sig Plc, 16 Adsetts St, Tinsley Europa View Sheffield S9 1XH England to Swanmore Lodge Midlington Road Droxford Southampton SO32 3PD on 28 March 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
03 Feb 2023 CH01 Director's details changed for Mr Stephen Ronald William Francis on 1 August 2019
21 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
22 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
09 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 29 February 2020
31 Mar 2020 AD01 Registered office address changed from 1 Lynx Terrace, 68a Home Park Road Home Park Road London SW19 7HN England to C/O Tara Hilton, Sig Plc, 16 Adsetts St, Tinsley Europa View Sheffield S9 1XH on 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 28 February 2019
24 Jun 2019 AD01 Registered office address changed from 50a Somerset Road London SW19 5JX England to 1 Lynx Terrace, 68a Home Park Road Home Park Road London SW19 7HN on 24 June 2019
13 Mar 2019 AD01 Registered office address changed from Patisserie Holdings Plc, 146-156 Sarehole Road Birmingham B28 8DT England to 50a Somerset Road London SW19 5JX on 13 March 2019
23 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
08 Dec 2018 AD01 Registered office address changed from 50a Somerset Road Somerset Road London SW19 5JX England to Patisserie Holdings Plc, 146-156 Sarehole Road Birmingham B28 8DT on 8 December 2018
08 Dec 2018 TM01 Termination of appointment of Helen Frances Henderson as a director on 8 December 2018