FAIRHOLD HOLDINGS (2008 Q1) LIMITED

06402024
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
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 accounts Annual Accounts 7 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 7 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 7 Buy now
05 Mar 2021 officers Appointment of director (Mr Michael David Watson) 2 Buy now
01 Dec 2020 accounts Annual Accounts 7 Buy now
31 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 officers Appointment of director (Mr Paul Hallam) 2 Buy now
19 Jul 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
19 Jul 2019 officers Appointment of secretary (Mr Daniel Lau) 2 Buy now
31 May 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
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 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
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 15 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 17 Buy now
25 Apr 2016 officers Termination of appointment of director (Michael David Watson) 1 Buy now
10 Nov 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
19 Oct 2014 annual-return Annual Return 6 Buy now
07 Aug 2014 accounts Annual Accounts 23 Buy now
07 Aug 2014 officers Appointment of director (Mr William Kenneth Procter) 2 Buy now
30 Oct 2013 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 19 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
03 Jan 2013 officers Termination of appointment of secretary (Ian Rapley) 1 Buy now
31 Dec 2012 accounts Annual Accounts 19 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
21 Jun 2012 incorporation Memorandum Articles 8 Buy now
21 Jun 2012 resolution Resolution 1 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 9 Buy now
03 Nov 2011 resolution Resolution 2 Buy now
18 Oct 2011 annual-return Annual Return 5 Buy now
18 Oct 2011 officers Change of particulars for director (Mr. William Kenneth Procter) 2 Buy now
05 Oct 2011 accounts Annual Accounts 19 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 Nov 2010 annual-return Annual Return 5 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
10 Aug 2010 officers Appointment of director (Ian Rapley) 3 Buy now
02 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
17 Nov 2009 annual-return Annual Return 5 Buy now
04 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
03 Sep 2009 officers Director's change of particulars / william procter / 26/08/2009 2 Buy now
12 Jan 2009 annual-return Return made up to 17/10/08; full list of members 3 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from euro house 131-133 ballards lane finchley london N3 1GR 1 Buy now
14 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
06 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 15 Buy now
23 Sep 2008 capital Ad 07/12/07\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 10 Buy now
31 Oct 2007 officers New secretary appointed 1 Buy now
29 Oct 2007 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
27 Oct 2007 address Registered office changed on 27/10/07 from: 31 corsham street london N1 6DR 1 Buy now
27 Oct 2007 officers Director resigned 1 Buy now
27 Oct 2007 officers Secretary resigned 1 Buy now
27 Oct 2007 officers New director appointed 2 Buy now
27 Oct 2007 officers New secretary appointed 2 Buy now
17 Oct 2007 incorporation Incorporation Company 18 Buy now