FAIRY WATER TRUST

10654855
71 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4BE

Documents

Documents
Date Category Description Pages
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 19 Buy now
05 Sep 2023 mortgage Registration of a charge 15 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 19 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 18 Buy now
13 Aug 2021 mortgage Registration of a charge 15 Buy now
09 Apr 2021 resolution Resolution 1 Buy now
09 Apr 2021 incorporation Memorandum Articles 15 Buy now
29 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2021 officers Change of particulars for director (Mr Finbar Zane Tellwright Cockell) 2 Buy now
11 Mar 2021 officers Appointment of director (Mr Eric Macfie Young) 2 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2021 accounts Annual Accounts 16 Buy now
05 Nov 2020 officers Change of particulars for director (Tiger Nick Tellwright Cockell) 2 Buy now
04 Nov 2020 officers Change of particulars for director (Mr Finbar Zane Tellwright) 2 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 13 Buy now
20 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 11 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2018 mortgage Registration of a charge 31 Buy now
02 Oct 2018 officers Appointment of director (Mr Finbar Zane Tellwright) 2 Buy now
11 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2017 incorporation Incorporation Company 30 Buy now