FAIRSTONE HOUSE MANAGEMENT LIMITED
Company number 13325754
- Company Overview for FAIRSTONE HOUSE MANAGEMENT LIMITED (13325754)
- Filing history for FAIRSTONE HOUSE MANAGEMENT LIMITED (13325754)
- People for FAIRSTONE HOUSE MANAGEMENT LIMITED (13325754)
- Registers for FAIRSTONE HOUSE MANAGEMENT LIMITED (13325754)
- More for FAIRSTONE HOUSE MANAGEMENT LIMITED (13325754)
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) |
---|---|---|---|
27 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
27 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
24 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2024 | AD01 | Registered office address changed from PO Box 4385 13325754 - Companies House Default Address Cardiff CF14 8LH to C/O Cadmus Property 128 City Road London EC1V 2NX on 22 August 2024 | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2024 | AD03 | Register(s) moved to registered inspection location C/O Cadmus Property 128 City Road London EC1V 2NX | |
23 Jul 2024 | AD02 | Register inspection address has been changed to C/O Cadmus Property 128 City Road London EC1V 2NX | |
10 Jun 2024 | AP04 | Appointment of Cadmus Property as a secretary on 1 June 2024 | |
06 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 13325754 - Companies House Default Address, Cardiff, CF14 8LH on 6 June 2024 | |
06 Jun 2024 | RP09 | Address of officer Mr Scott Derek Hamill changed to 13325754 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 June 2024 | |
06 Jun 2024 | RP09 | Address of officer Miss Rachael Elizabeth Hart changed to 13325754 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 June 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
16 Jan 2024 | PSC05 | Change of details for Fairstone Property Holdings Limited as a person with significant control on 16 January 2024 | |
16 Jan 2024 | PSC07 | Cessation of Jethro Michael East as a person with significant control on 16 January 2024 | |
16 Jan 2024 | TM01 | Termination of appointment of Jethro Michael East as a director on 16 January 2024 | |
16 Jan 2024 | AP01 | Appointment of Miss Rachael Elizabeth Hart as a director on 16 January 2024 | |
16 Jan 2024 | AP01 | Appointment of Mr Scott Derek Hamill as a director on 16 January 2024 | |
08 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
05 Jan 2024 | AD01 | Registered office address changed from , the Stables 23B Lenten Street, Alton, Hampshire, GU34 1HG, England to PO Box 4385 Cardiff CF14 8LH on 5 January 2024 | |
18 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
17 Apr 2023 | CH01 | Director's details changed for Mr Jethro Michael East on 17 April 2023 | |
12 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2022 | AD01 | Registered office address changed from , 21 Atherton Mews, Forest Gate, London, E7 9FR, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 27 June 2022 |