Advanced company searchLink opens in new window

FAIRHOLD HOMES (NO.6) LIMITED

Company number 03697440

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)
24 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
23 May 2023 AA Full accounts made up to 31 October 2022
10 Feb 2023 CH01 Director's details changed for Mr Graham James Parcell on 9 February 2023
01 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
02 Dec 2022 CH01 Director's details changed for Mr Graham James Parcell on 3 July 2021
02 Nov 2022 CH01 Director's details changed for Mr Simon Jonathan Lake on 16 September 2022
11 Jul 2022 AA Full accounts made up to 31 October 2021
26 May 2022 AUD Auditor's resignation
28 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
30 Sep 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise the sum of £24325564 27/08/2021
  • RES13 ‐ Re-issue new share class/share premium 27/08/2021
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 24,326,155.21
31 Aug 2021 SH19 Statement of capital on 31 August 2021
  • GBP 834.46
31 Aug 2021 SH20 Statement by Directors
31 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 27/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
31 Aug 2021 CAP-SS Solvency Statement dated 27/08/21
12 Jul 2021 AA Full accounts made up to 31 October 2020
02 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with updates
08 Dec 2020 MR04 Satisfaction of charge 6 in full
02 Dec 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
01 Dec 2020 AD02 Register inspection address has been changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG
30 Nov 2020 PSC05 Change of details for Fernando Propco Holdings Limited as a person with significant control on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Simon Jonathan Lake on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Graham James Parcell on 30 November 2020
29 Oct 2020 SH19 Statement of capital on 29 October 2020
  • GBP 591.21
29 Oct 2020 SH20 Statement by Directors