Advanced company searchLink opens in new window

51 FAIRHOLME ROAD LIMITED

Company number 06682219

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)
02 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4
02 Sep 2013 AD01 Registered office address changed from 51D Fairholme Road West Kensington London W14 9JY United Kingdom on 2 September 2013
02 Sep 2013 CH01 Director's details changed for Mr David James Capel on 2 September 2013
03 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Aug 2012 AD01 Registered office address changed from 51D Fairholme Road West Kensington London W14 9JY United Kingdom on 30 August 2012
30 Aug 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
30 Aug 2012 AD01 Registered office address changed from 51a Fairholme Road West Kensington London W14 9JY on 30 August 2012
10 Jul 2012 AA Total exemption full accounts made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
05 Sep 2011 CH03 Secretary's details changed for Alexandra Elizabeth Smillie on 10 January 2011
20 May 2011 AA Total exemption full accounts made up to 31 August 2010
24 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
23 Sep 2010 AP01 Appointment of Mr David James Capel as a director
23 Sep 2010 CH01 Director's details changed for Robert Michael Richard Walpole on 27 August 2010
23 Sep 2010 CH01 Director's details changed for Jagdish Sunderji Vaghela on 27 August 2010
18 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4
19 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allot shares 07/03/2010
18 Sep 2009 363a Return made up to 27/08/09; full list of members
18 Sep 2009 288c Director's change of particulars / jadish vaghela / 14/09/2009
17 Oct 2008 288a Director appointed gary mark blaker
17 Oct 2008 288a Secretary appointed alexandra elizabeth smillie
17 Oct 2008 288a Director appointed jadish sunderji vaghela
17 Oct 2008 288a Director appointed robert michael richard walpole
16 Oct 2008 288b Appointment terminated director sdg secretaries LIMITED