- Company Overview for THE FAIRSTEAD TRUST (04680886)
- Filing history for THE FAIRSTEAD TRUST (04680886)
- People for THE FAIRSTEAD TRUST (04680886)
- More for THE FAIRSTEAD TRUST (04680886)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
22 Jan 2024 | AA | Total exemption full accounts made up to 5 April 2023 | |
17 Jan 2024 | AD01 | Registered office address changed from 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP United Kingdom to 25 Bury Street London SW1Y 6AL on 17 January 2024 | |
29 Nov 2023 | AP03 | Appointment of Mrs Lucinda Jane Cox as a secretary on 28 November 2023 | |
29 Nov 2023 | TM02 | Termination of appointment of Edward George Cox as a secretary on 28 November 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL England to 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP on 1 June 2023 | |
18 May 2023 | AD01 | Registered office address changed from C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LG England to 1st Floor Holborn Gate 330 High Holborn London WC2A 1HL on 18 May 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
10 Mar 2023 | PSC01 | Notification of Edward George Cox as a person with significant control on 16 August 2020 | |
09 Mar 2023 | PSC01 | Notification of Lucinda Jane Cox as a person with significant control on 16 August 2020 | |
09 Mar 2023 | PSC01 | Notification of Wendy Marion Cox as a person with significant control on 16 August 2020 | |
09 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2023 | |
20 Feb 2023 | AA | Total exemption full accounts made up to 5 April 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
24 Feb 2021 | TM01 | Termination of appointment of Claire Philippa Cox as a director on 16 August 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LS England to C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LG on 2 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from C/O Stephen Grace 22 Chancery Lane London WC2A 1LS to C/O New Quadrant Partners Limited 4th Floor 5 Chancery Lane London WC2A 1LS on 1 December 2020 | |
06 Nov 2020 | AA | Micro company accounts made up to 5 April 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
07 Jan 2019 | AA | Micro company accounts made up to 5 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates |