FAIRHOLD HOMES INVESTMENT (NO.9) AL LIMITED
Company number 05502438
- Company Overview for FAIRHOLD HOMES INVESTMENT (NO.9) AL LIMITED (05502438)
- Filing history for FAIRHOLD HOMES INVESTMENT (NO.9) AL LIMITED (05502438)
- People for FAIRHOLD HOMES INVESTMENT (NO.9) AL LIMITED (05502438)
- Charges for FAIRHOLD HOMES INVESTMENT (NO.9) AL LIMITED (05502438)
- More for FAIRHOLD HOMES INVESTMENT (NO.9) AL LIMITED (05502438)
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 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
06 May 2016 | AUD | Auditor's resignation | |
25 Jan 2016 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
12 Nov 2015 | AP01 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to The Asticus Building 21 Palmer Street London SW1H 0AD on 24 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
03 Sep 2015 | AD01 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Pollen House 10 Cork Street London W1S 3NP on 3 September 2015 | |
26 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
29 Jul 2015 | AD01 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 | |
27 Jul 2015 | RP04 |
Second filing of AP04 previously delivered to Companies House
|
|
27 Jul 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
24 Jul 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Jul 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
23 Jul 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
15 Apr 2015 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
26 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
31 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 | |
23 Oct 2014 | MR01 | Registration of charge 055024380003, created on 10 October 2014 | |
17 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | AD01 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 17 October 2014 | |
16 Oct 2014 | AP01 |
Appointment of Mr Jason Christopher Bingham as a director on 23 September 2014
|
|
16 Oct 2014 | AP04 |
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 23 September 2014
|
|
16 Oct 2014 | AP01 |
Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|