- Company Overview for FAIRHOUSE DEVELOPMENTS LTD (NI616456)
- Filing history for FAIRHOUSE DEVELOPMENTS LTD (NI616456)
- People for FAIRHOUSE DEVELOPMENTS LTD (NI616456)
- Charges for FAIRHOUSE DEVELOPMENTS LTD (NI616456)
- More for FAIRHOUSE DEVELOPMENTS LTD (NI616456)
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) |
---|---|---|---|
29 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Mar 2024 | MR01 | Registration of charge NI6164560002, created on 18 February 2024 | |
17 Feb 2024 | MR01 | Registration of charge NI6164560001, created on 1 February 2024 | |
14 Feb 2024 | SH02 |
Statement of capital on 31 December 2023
|
|
02 Feb 2024 | AD01 | Registered office address changed from 1 Valley Road Banbridge Co Down BT32 4HP Northern Ireland to 5a Stewart Avenue Portadown Craigavon BT63 5DA on 2 February 2024 | |
02 Feb 2024 | PSC02 | Notification of Ambleside Property Services Ltd as a person with significant control on 1 February 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
02 Feb 2024 | PSC07 | Cessation of Edward Morris Hughes Phillips as a person with significant control on 1 February 2024 | |
02 Feb 2024 | PSC07 | Cessation of Sarah Margaret Phillips as a person with significant control on 1 February 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Sarah Margaret Phillips as a director on 1 February 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Edward Morris Hugh Phillips as a director on 1 February 2024 | |
02 Feb 2024 | AP01 | Appointment of Mrs Victoria Hannath as a director on 1 February 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr Michael Hannath as a director on 1 February 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Nov 2021 | CH01 | Director's details changed for Mrs Sarah M Phillips on 11 November 2021 | |
12 Nov 2021 | PSC04 | Change of details for Mrs Sarah M Phillips as a person with significant control on 11 November 2021 | |
11 Nov 2021 | PSC04 | Change of details for Mr Edward Morris Hughes Phillips as a person with significant control on 11 November 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr Edward Morris Hugh Phillips on 11 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from C/O C/O 150 Ballymoney Road Banbridge County Down BT32 4HW to 1 Valley Road Banbridge Co Down BT32 4HP on 11 November 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 |