Advanced company searchLink opens in new window

FAIRACRE SUPPORT LIMITED

Company number 12546860

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 Jan 2025 AA01 Previous accounting period shortened from 28 April 2024 to 27 April 2024
13 Jan 2025 CS01 Confirmation statement made on 9 November 2024 with no updates
13 Jan 2025 AD01 Registered office address changed from 29 High Street Stanwell Staines-upon-Thames TW19 7LJ England to 3 Horseshoes Farmhouse Woodlands Bramdean Alresford SO24 0HW on 13 January 2025
25 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
26 Jan 2024 AA01 Previous accounting period shortened from 29 April 2023 to 28 April 2023
04 Dec 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
13 May 2023 AAMD Amended total exemption full accounts made up to 30 April 2021
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
31 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
03 Jan 2023 CS01 Confirmation statement made on 9 November 2022 with no updates
12 Oct 2022 PSC08 Notification of a person with significant control statement
12 Feb 2022 AA Micro company accounts made up to 30 April 2021
24 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
30 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 January 2021
  • GBP 500
22 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 9 November 2020
09 Nov 2020 CS01 09/11/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/01/21
09 Nov 2020 PSC07 Cessation of Philip Jonathan Foster Cooper as a person with significant control on 9 November 2020
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 October 2020
  • GBP 50
22 Jul 2020 AP01 Appointment of Mr James Anthony Otter as a director on 21 July 2020
03 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-03
  • GBP 100