- Company Overview for FAIRBROOK (BOREHAMWOOD) LIMITED (11664715)
- Filing history for FAIRBROOK (BOREHAMWOOD) LIMITED (11664715)
- People for FAIRBROOK (BOREHAMWOOD) LIMITED (11664715)
- Charges for FAIRBROOK (BOREHAMWOOD) LIMITED (11664715)
- More for FAIRBROOK (BOREHAMWOOD) LIMITED (11664715)
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) |
---|---|---|---|
24 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
24 Nov 2020 | PSC07 | Cessation of Capital Nominees Limited as a person with significant control on 7 July 2020 | |
24 Nov 2020 | PSC07 | Cessation of Mark Randolph Dyer as a person with significant control on 7 July 2020 | |
28 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
28 Oct 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 31 July 2020 | |
06 Jul 2020 | MR04 | Satisfaction of charge 116647150002 in full | |
02 Jul 2020 | MR01 | Registration of charge 116647150002, created on 1 July 2020 | |
30 Jun 2020 | PSC01 | Notification of Mark Randolph Dyer as a person with significant control on 30 June 2020 | |
30 Jun 2020 | PSC05 | Change of details for Capital Nominees Limited as a person with significant control on 30 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Mark Randolph Dyer as a director on 29 June 2020 | |
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 7 November 2019
|
|
01 Jun 2020 | MR01 | Registration of charge 116647150001, created on 29 May 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
10 Jan 2019 | PSC02 | Notification of Capital Nominees Limited as a person with significant control on 1 December 2018 | |
10 Jan 2019 | PSC07 | Cessation of Richard Howard Hartley as a person with significant control on 1 December 2018 | |
07 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-07
|