FAIRHOLD HOMES (NO. 20) LIMITED

05086036
BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 24 Buy now
25 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 44 Buy now
25 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
23 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Annual Accounts 27 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 23 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 accounts Annual Accounts 22 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 officers Appointment of director (Mr Michael David Watson) 2 Buy now
30 Jul 2020 accounts Annual Accounts 21 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 officers Appointment of director (Mr Paul Hallam) 2 Buy now
05 Aug 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
05 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Aug 2019 officers Appointment of secretary (Mr Daniel Lau) 2 Buy now
18 Jun 2019 accounts Annual Accounts 21 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2018 accounts Annual Accounts 21 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 mortgage Registration of a charge 158 Buy now
16 Jun 2017 accounts Annual Accounts 19 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 accounts Annual Accounts 21 Buy now
25 Apr 2016 officers Termination of appointment of director (Michael David Watson) 1 Buy now
15 Apr 2016 annual-return Annual Return 6 Buy now
29 Oct 2015 resolution Resolution 4 Buy now
04 Jul 2015 accounts Annual Accounts 14 Buy now
18 Jun 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Jun 2015 resolution Resolution 11 Buy now
13 May 2015 mortgage Registration of a charge 87 Buy now
14 Apr 2015 annual-return Annual Return 6 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
07 Aug 2014 accounts Annual Accounts 15 Buy now
07 Aug 2014 officers Appointment of director (Mr William Kenneth Procter) 2 Buy now
27 Mar 2014 annual-return Annual Return 5 Buy now
06 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Nov 2013 accounts Annual Accounts 14 Buy now
14 Jun 2013 officers Appointment of director (Mr Michael David Watson) 2 Buy now
14 Jun 2013 officers Termination of appointment of director (William Procter) 1 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 officers Termination of appointment of secretary (Ian Rapley) 1 Buy now
31 Dec 2012 accounts Annual Accounts 13 Buy now
21 Jun 2012 incorporation Memorandum Articles 10 Buy now
21 Jun 2012 resolution Resolution 1 Buy now
27 Mar 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2012 officers Change of particulars for secretary (Mr Ian Rapley) 2 Buy now
07 Mar 2012 officers Appointment of secretary (Paul Hallam) 2 Buy now
07 Mar 2012 officers Termination of appointment of secretary (Alan Wolfson) 1 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 17 Buy now
08 Nov 2011 mortgage Particulars of a mortgage or charge 11 Buy now
02 Nov 2011 accounts Annual Accounts 13 Buy now
24 Aug 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 officers Change of particulars for director (Mr. William Kenneth Procter) 2 Buy now
13 Apr 2011 officers Appointment of director (Mr Christopher Charles Mcgill) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
18 Aug 2010 officers Termination of appointment of director (Christopher Mcgill) 2 Buy now
10 Aug 2010 officers Appointment of director (Ian Rapley) 3 Buy now
05 Aug 2010 accounts Annual Accounts 13 Buy now
26 Apr 2010 annual-return Annual Return 5 Buy now
05 Mar 2010 accounts Amended Accounts 14 Buy now
29 Jan 2010 officers Termination of appointment of director (Vincent Tchenguiz) 2 Buy now
24 Nov 2009 officers Appointment of director (Vincent Aziz Tchenguiz) 3 Buy now
31 Oct 2009 accounts Annual Accounts 2 Buy now
04 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
04 Sep 2009 officers Director's change of particulars / william procter / 26/08/2009 1 Buy now
26 May 2009 annual-return Return made up to 26/03/09; full list of members 3 Buy now
19 May 2009 accounts Accounting reference date extended from 31/08/2008 to 31/10/2008 alignment with parent or subsidiary 1 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from euro house 131-133 ballards lane london N3 1GR 1 Buy now
05 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 7 8 Buy now
18 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 6 18 Buy now
10 Sep 2008 officers Appointment terminate, director and secretary mccarthy & stone corporate services LIMITED logged form 1 Buy now
04 Sep 2008 resolution Resolution 16 Buy now
04 Sep 2008 capital Declaration of assistance for shares acquisition 9 Buy now
04 Sep 2008 address Registered office changed on 04/09/2008 from homelife house, 26-32 oxford road, bournemouth dorset BH8 8EZ 1 Buy now
04 Sep 2008 officers Appointment terminated director trevor green 1 Buy now
04 Sep 2008 officers Appointment terminated director mccarthy & stone (group services) LIMITED 1 Buy now
04 Sep 2008 officers Secretary appointed alan wolfson 2 Buy now
04 Sep 2008 officers Secretary appointed ian rapley 2 Buy now
04 Sep 2008 officers Director appointed william kenneth procter 14 Buy now
15 Aug 2008 mortgage Particulars of a charge subject to which a property has been acquired / charge no: 1 3 Buy now
15 Aug 2008 mortgage Particulars of a charge subject to which a property has been acquired / charge no: 3 3 Buy now
15 Aug 2008 mortgage Particulars of a charge subject to which a property has been acquired / charge no: 5 3 Buy now
15 Aug 2008 mortgage Particulars of a charge subject to which a property has been acquired / charge no: 4 3 Buy now
15 Aug 2008 mortgage Particulars of a charge subject to which a property has been acquired / charge no: 2 3 Buy now
11 Jun 2008 accounts Annual Accounts 6 Buy now
31 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now