Advanced company searchLink opens in new window

FAIRHOUSE DEVELOPMENTS LTD

Company number NI616456

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)
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
  • GBP 50,000
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