Advanced company searchLink opens in new window

THE FAIRSTEAD TRUST

Company number 04680886

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)
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