FAIRHOME GROUP LIMITED

09069696
16 CAROLINA WAY QUAYS REACH SALFORD M50 2ZY

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 12 Buy now
24 Apr 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Dec 2023 mortgage Registration of a charge 12 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 officers Termination of appointment of director (Alyssa Gardiner) 1 Buy now
02 Aug 2023 accounts Annual Accounts 11 Buy now
27 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2022 accounts Annual Accounts 45 Buy now
23 Dec 2021 mortgage Registration of a charge 10 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 capital Notice of cancellation of treasury shares 4 Buy now
30 Nov 2021 officers Termination of appointment of director (Colin Stewart Gore) 1 Buy now
25 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2021 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
24 Nov 2021 resolution Resolution 1 Buy now
24 Nov 2021 change-of-name Reregistration Public To Private Company 2 Buy now
24 Nov 2021 incorporation Re Registration Memorandum Articles 26 Buy now
20 Jul 2021 accounts Annual Accounts 46 Buy now
07 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2020 officers Change of particulars for director (Mr Ian Barry Burgess) 2 Buy now
21 Aug 2020 accounts Annual Accounts 43 Buy now
06 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2020 officers Appointment of director (James Edmund Shallcross) 2 Buy now
03 Mar 2020 officers Appointment of director (Mr James David Mellor) 2 Buy now
03 Mar 2020 officers Appointment of director (Mrs Alyssa Gardiner) 2 Buy now
06 Feb 2020 address Move Registers To Sail Company With New Address 1 Buy now
06 Feb 2020 address Change Sail Address Company With New Address 1 Buy now
06 Feb 2020 capital Return of purchase of own shares 3 Buy now
29 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
30 Dec 2019 mortgage Registration of a charge 7 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2019 officers Change of particulars for director (Mr Colin Stewart Gore) 2 Buy now
05 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Dec 2019 officers Change of particulars for director (Mr John Russell) 2 Buy now
05 Dec 2019 officers Change of particulars for director (Ian Burgess) 2 Buy now
12 Nov 2019 capital Return of purchase of own shares 3 Buy now
23 Oct 2019 officers Termination of appointment of secretary (Paul Stephen Green) 1 Buy now
23 Oct 2019 officers Appointment of secretary (James Edmund Shallcross) 2 Buy now
15 Oct 2019 officers Termination of appointment of director (Paul Stephen Green) 1 Buy now
01 Oct 2019 mortgage Registration of a charge 47 Buy now
07 Feb 2019 accounts Annual Accounts 39 Buy now
05 Dec 2018 auditors Auditors Resignation Company 1 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 accounts Annual Accounts 31 Buy now
28 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2017 mortgage Registration of a charge 28 Buy now
10 May 2017 mortgage Registration of a charge 35 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Dec 2016 capital Return of Allotment of shares 4 Buy now
07 Dec 2016 resolution Resolution 1 Buy now
23 Nov 2016 accounts Accounts Balance Sheet 4 Buy now
23 Nov 2016 auditors Auditors Report 1 Buy now
23 Nov 2016 incorporation Re Registration Memorandum Articles 26 Buy now
23 Nov 2016 auditors Auditors Statement 1 Buy now
23 Nov 2016 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
23 Nov 2016 resolution Resolution 1 Buy now
23 Nov 2016 change-of-name Reregistration Private To Public Company Appoint Secretary 5 Buy now
10 Nov 2016 accounts Annual Accounts 22 Buy now
14 Oct 2016 resolution Resolution 2 Buy now
14 Oct 2016 change-of-name Change Of Name Notice 2 Buy now
09 Jun 2016 annual-return Annual Return 7 Buy now
03 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Feb 2016 accounts Annual Accounts 20 Buy now
03 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jun 2015 annual-return Annual Return 7 Buy now
28 Feb 2015 mortgage Registration of a charge 57 Buy now
27 Feb 2015 resolution Resolution 46 Buy now
05 Dec 2014 officers Appointment of director (Mr Paul Stephen Green) 2 Buy now
05 Dec 2014 officers Appointment of director (Mr John Russell) 2 Buy now
04 Jun 2014 incorporation Incorporation Company 27 Buy now