- Company Overview for 24 FAIRHOLME ROAD LIMITED (05288778)
- Filing history for 24 FAIRHOLME ROAD LIMITED (05288778)
- People for 24 FAIRHOLME ROAD LIMITED (05288778)
- More for 24 FAIRHOLME ROAD LIMITED (05288778)
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
|
|
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
|
|
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 |