FAIRHOLD HOLDINGS (2006) RPI LIMITED

05476710
6TH FLOOR, 125 LONDON WALL LONDON ENGLAND EC2Y 5AS

Documents

Documents
Date Category Description Pages
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2024 accounts Annual Accounts 29 Buy now
18 Jul 2023 officers Termination of appointment of director (Christopher Michael Warnes) 1 Buy now
18 Jul 2023 officers Termination of appointment of director (Coral Suzanne Bidel) 1 Buy now
13 Jul 2023 officers Appointment of director (Ms Davinia Elaine Smith) 2 Buy now
12 Jul 2023 officers Appointment of director (Mr Sean Peter Martin) 2 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 accounts Annual Accounts 27 Buy now
09 Mar 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 27 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 26 Buy now
21 Sep 2020 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
11 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 25 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 officers Termination of appointment of director (Jason Christopher Bingham) 1 Buy now
10 Apr 2019 officers Appointment of director (Mr Adrian Leslie Jeffery) 2 Buy now
02 Jan 2019 accounts Annual Accounts 22 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 22 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 officers Appointment of director (Mr Christopher Michael Warnes) 2 Buy now
27 Jan 2017 officers Appointment of director (Ms Coral Suzanne Bidel) 2 Buy now
27 Jan 2017 officers Termination of appointment of director (Zena Patricia Yates) 1 Buy now
05 Jan 2017 accounts Annual Accounts 22 Buy now
07 Jul 2016 annual-return Annual Return 6 Buy now
07 Jul 2016 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
06 May 2016 auditors Auditors Resignation Company 3 Buy now
15 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jan 2016 officers Appointment of director (Ms Zena Patricia Yates) 2 Buy now
15 Jan 2016 officers Termination of appointment of director (Martin Charles Schnaier) 1 Buy now
26 Aug 2015 accounts Annual Accounts 20 Buy now
21 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
24 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
24 Jul 2015 document-replacement Second Filing Of Form With Form Type 5 Buy now
24 Jul 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
23 Jul 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
07 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2015 document-replacement Second Filing Of Form With Form Type 4 Buy now
26 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Oct 2014 mortgage Registration of a charge 49 Buy now
17 Oct 2014 resolution Resolution 13 Buy now
17 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2014 officers Appointment of director (Mr Jason Christopher Bingham) 2 Buy now
16 Oct 2014 officers Appointment of director (Mr Martin Charles Schnaier) 3 Buy now
16 Oct 2014 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 3 Buy now
16 Oct 2014 officers Termination of appointment of director (William Kenneth Procter) 2 Buy now
16 Oct 2014 officers Termination of appointment of director (Christopher Charles Mcgill) 1 Buy now
16 Oct 2014 officers Termination of appointment of secretary (Paul Hallam) 2 Buy now
02 Jul 2014 annual-return Annual Return 5 Buy now
21 May 2014 accounts Annual Accounts 19 Buy now
07 Oct 2013 accounts Annual Accounts 18 Buy now
13 Jun 2013 annual-return Annual Return 5 Buy now
15 Jan 2013 accounts Annual Accounts 18 Buy now
19 Jun 2012 annual-return Annual Return 5 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
05 Oct 2011 accounts Annual Accounts 18 Buy now
07 Jul 2011 annual-return Annual Return 5 Buy now
07 Apr 2011 officers Appointment of director (Mr Christopher Chalres Mcgill) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
15 Oct 2010 accounts Annual Accounts 19 Buy now
18 Aug 2010 officers Termination of appointment of director (Christopher Mcgill) 2 Buy now
23 Jul 2010 officers Appointment of director (Ian Rapley) 3 Buy now
05 Jul 2010 annual-return Annual Return 5 Buy now
08 Mar 2010 officers Change of particulars for director (Mr. William Kenneth Procter) 3 Buy now
08 Jan 2010 accounts Annual Accounts 19 Buy now
07 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
03 Sep 2009 officers Director's change of particulars / william proctor / 26/08/2009 1 Buy now
28 Aug 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
20 Aug 2009 accounts Annual Accounts 19 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR 1 Buy now
15 Jul 2008 annual-return Return made up to 09/06/08; full list of members 3 Buy now
09 Jul 2008 accounts Annual Accounts 17 Buy now
19 Dec 2007 annual-return Return made up to 09/06/07; full list of members 2 Buy now
08 Feb 2007 accounts Annual Accounts 17 Buy now
20 Dec 2006 officers Director's particulars changed 1 Buy now
20 Dec 2006 officers Director's particulars changed 1 Buy now
16 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Sep 2006 mortgage Particulars of mortgage/charge 377 Buy now
31 Aug 2006 officers Director resigned 1 Buy now
20 Jun 2006 annual-return Return made up to 09/06/06; full list of members 7 Buy now
03 Aug 2005 accounts Accounting reference date shortened from 30/06/06 to 31/12/05 1 Buy now
22 Jul 2005 officers New secretary appointed 2 Buy now
20 Jul 2005 mortgage Particulars of mortgage/charge 16 Buy now
18 Jul 2005 officers New director appointed 2 Buy now
13 Jul 2005 resolution Resolution 20 Buy now
06 Jul 2005 capital Ad 20/06/05--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
30 Jun 2005 officers New director appointed 2 Buy now
30 Jun 2005 officers Director resigned 1 Buy now
30 Jun 2005 officers Secretary resigned 1 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: 31 corsham street london N1 6DR 1 Buy now
09 Jun 2005 incorporation Incorporation Company 18 Buy now