Advanced company searchLink opens in new window

24 FAIRHOLME ROAD LIMITED

Company number 05288778

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)
01 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 5
12 Dec 2014 AD01 Registered office address changed from C/O Thamesview Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL England to C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL on 12 December 2014
14 Oct 2014 AD01 Registered office address changed from C/O Thamesview 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL England to C/O Thamesview Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL on 14 October 2014
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
20 Aug 2014 TM02 Termination of appointment of Craig Newell as a secretary on 20 August 2014
20 Aug 2014 AD01 Registered office address changed from 4 Challoner Crescent London W14 9LE to C/O Thamesview 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL on 20 August 2014
19 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5
19 Nov 2013 CH03 Secretary's details changed for Mr Craig Newell on 19 November 2013
19 Nov 2013 AD01 Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 19 November 2013
20 May 2013 AD01 Registered office address changed from 1 Barons Court Road London W14 9DP on 20 May 2013
15 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
03 Jan 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 30 November 2011
18 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
13 Jul 2011 AA Total exemption full accounts made up to 30 November 2010
05 Jan 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
05 Jan 2011 TM01 Termination of appointment of Sara Fanning as a director
06 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
18 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Ruairi Sexton on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Sara Jane Fanning on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Helen Laura Tattersall on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Martin John Loxton on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Paul James Hargreaves on 1 October 2009