FAIRHEAD BRADFORD HOLDINGS LIMITED
Company number 11184362
- Company Overview for FAIRHEAD BRADFORD HOLDINGS LIMITED (11184362)
- Filing history for FAIRHEAD BRADFORD HOLDINGS LIMITED (11184362)
- People for FAIRHEAD BRADFORD HOLDINGS LIMITED (11184362)
- Charges for FAIRHEAD BRADFORD HOLDINGS LIMITED (11184362)
- More for FAIRHEAD BRADFORD HOLDINGS LIMITED (11184362)
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) |
---|---|---|---|
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
29 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
07 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
17 Dec 2021 | MR01 | Registration of charge 111843620002, created on 2 December 2021 | |
24 Nov 2021 | MR01 | Registration of charge 111843620001, created on 22 November 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 5 5 Queen Street Great Yarmouth Norfolk NR30 2QP United Kingdom to 5 Queen Street Great Yarmouth Norfolk NR30 2QP on 14 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 5 Queen Street Queen Street Great Yarmouth NR30 2QP United Kingdom to 5 5 Queen Street Great Yarmouth Norfolk NR30 2QP on 14 October 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
05 Sep 2018 | CH01 | Director's details changed for Mr Nicholas Shaun Toon on 28 August 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mr Nicholas Shaun Toon as a person with significant control on 28 August 2018 | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | CC04 | Statement of company's objects | |
11 Apr 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 August 2018 | |
04 Apr 2018 | PSC01 | Notification of Nicholas Shaun Toon as a person with significant control on 26 March 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mr Stuart Jason Dickerson as a person with significant control on 26 March 2018 | |
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
04 Apr 2018 | AP01 | Appointment of Mr Nicholas Shaun Toon as a director on 26 March 2018 |