Advanced company searchLink opens in new window

FAIR GROVE LIMITED

Company number 13512600

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)
11 Dec 2024 AA Micro company accounts made up to 31 July 2024
25 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with updates
19 Dec 2023 AA Micro company accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
26 Jan 2023 AA Micro company accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
19 Jul 2022 CH01 Director's details changed for Miss Bhanumati Chohan on 14 July 2022
19 Jul 2022 PSC04 Change of details for Bhanumati Chohan as a person with significant control on 14 July 2022
19 Jul 2022 CH01 Director's details changed for Mrs Minaxiben Chohan on 14 July 2022
16 Jun 2022 AP01 Appointment of Mrs Minaxiben Chohan as a director on 15 June 2022
29 Apr 2022 PSC04 Change of details for Bhanumati Chohan as a person with significant control on 29 April 2022
29 Apr 2022 PSC07 Cessation of Minaxiben Chohan as a person with significant control on 29 April 2022
29 Apr 2022 CH01 Director's details changed for Bhanumati Chohan on 29 April 2022
29 Apr 2022 AD01 Registered office address changed from 447 C/O Price Mann & Co Vth Kenton Road Harrow Middlesex HA3 0XY United Kingdom to Magnolia House Spring Villa Park 11 Spring Villa Road Edware HA8 7EB on 29 April 2022
18 Mar 2022 PSC04 Change of details for Bhanumati Chohan as a person with significant control on 5 August 2021
18 Mar 2022 PSC04 Change of details for Mrs Minaxiben Chohan as a person with significant control on 5 August 2021
18 Mar 2022 PSC07 Cessation of Nikunj Trivedi as a person with significant control on 22 February 2022
18 Mar 2022 PSC07 Cessation of Rajesh Chohan as a person with significant control on 22 February 2022
08 Mar 2022 SH19 Statement of capital on 8 March 2022
  • GBP 1,928,825
08 Mar 2022 SH20 Statement by Directors
08 Mar 2022 CAP-SS Solvency Statement dated 24/02/22
08 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2022 SH10 Particulars of variation of rights attached to shares
18 Feb 2022 MA Memorandum and Articles of Association