FAIRHOLD HOLDINGS (2008 Q3) LIMITED

05869945
BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX

Documents

Documents
Date Category Description Pages
03 Jun 2024 accounts Annual Accounts 7 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 accounts Annual Accounts 7 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 7 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 7 Buy now
08 Mar 2021 officers Appointment of director (Mr Michael David Watson) 2 Buy now
01 Dec 2020 accounts Annual Accounts 7 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 officers Appointment of director (Mr Paul Hallam) 2 Buy now
19 Jul 2019 officers Appointment of secretary (Mr Daniel Lau) 2 Buy now
19 Jul 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
06 Jun 2019 accounts Annual Accounts 7 Buy now
29 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2018 accounts Annual Accounts 12 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
04 Oct 2017 accounts Annual Accounts 14 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2016 accounts Annual Accounts 17 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 officers Termination of appointment of director (Michael David Watson) 1 Buy now
16 Jul 2015 annual-return Annual Return 6 Buy now
06 Jul 2015 accounts Annual Accounts 20 Buy now
13 Apr 2015 resolution Resolution 5 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 22 Buy now
07 Aug 2014 officers Appointment of director (Mr William Kenneth Procter) 2 Buy now
24 Jul 2014 annual-return Annual Return 5 Buy now
08 Jul 2014 officers Termination of appointment of secretary (Ian Rapley) 1 Buy now
05 Nov 2013 accounts Annual Accounts 20 Buy now
11 Jul 2013 annual-return Annual Return 5 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
31 Dec 2012 accounts Annual Accounts 19 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
20 Jun 2012 resolution Resolution 33 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
07 Mar 2012 officers Change of particulars for director (Mr. William Kenneth Procter) 2 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 17 Buy now
09 Dec 2011 mortgage Particulars of a mortgage or charge 16 Buy now
03 Nov 2011 mortgage Particulars of a mortgage or charge 14 Buy now
03 Nov 2011 mortgage Particulars of a mortgage or charge 46 Buy now
05 Oct 2011 accounts Annual Accounts 19 Buy now
08 Aug 2011 annual-return Annual Return 5 Buy now
20 Apr 2011 officers Appointment of director (Mr Christopher Charles Mcgill) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
28 Oct 2010 accounts Annual Accounts 19 Buy now
18 Aug 2010 officers Termination of appointment of director (Christopher Mcgill) 2 Buy now
09 Aug 2010 officers Appointment of director (Ian Rapley) 3 Buy now
17 Jul 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 officers Termination of appointment of director (Michael Gaston) 2 Buy now
01 Mar 2010 accounts Annual Accounts 20 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
04 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
04 Sep 2009 officers Director's change of particulars / william proctor / 26/08/2009 1 Buy now
25 Aug 2009 annual-return Return made up to 07/07/09; full list of members 4 Buy now
15 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 5 6 Buy now
24 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
18 Nov 2008 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from euro house 131-133 ballards lane finchley london N3 1GR uk 1 Buy now
15 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
15 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
15 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 13 Buy now
23 Jul 2008 annual-return Return made up to 07/07/08; full list of members 4 Buy now
22 Jul 2008 address Registered office changed on 22/07/2008 from euro house 131-133 ballards lane finchley london N3 1GR 1 Buy now
30 Jun 2008 capital Ad 25/06/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
19 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2008 address Registered office changed on 16/05/2008 from ground floor leconfield house curzon street london W1J 5JA 1 Buy now
08 May 2008 accounts Annual Accounts 7 Buy now
29 Jan 2008 officers New director appointed 4 Buy now
15 Jan 2008 officers Secretary resigned 1 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers New secretary appointed 4 Buy now
15 Jan 2008 officers New secretary appointed 2 Buy now
30 Aug 2007 annual-return Return made up to 07/07/07; full list of members 8 Buy now
07 Jul 2006 incorporation Incorporation Company 62 Buy now