Advanced company searchLink opens in new window

FAIRSTONE HOUSE MANAGEMENT LIMITED

Company number 13325754

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)
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