FAIRHOLD HOMES (NO.4) LIMITED
Status | ACTIVE |
Company No. | 03617962 |
Category | Private Limited Company |
Incorporated | 19 Aug 1998 |
Age | 25 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
FAIRHOLD HOMES (NO.4) LIMITED is an active private limited company with number 03617962. It was incorporated 25 years, 9 months, 11 days ago, on 19 August 1998. The company address is Berkeley House Berkeley House, London, N3 2JX, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type full
Date: 22 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 10 Feb 2023
Action Date: 09 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham James Parcell
Change date: 2023-02-09
Documents
Change person director company with change date
Date: 02 Dec 2022
Action Date: 03 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham James Parcell
Change date: 2021-07-03
Documents
Change person director company with change date
Date: 02 Nov 2022
Action Date: 16 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Jonathan Lake
Change date: 2022-09-16
Documents
Confirmation statement with updates
Date: 28 Oct 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type full
Date: 11 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Capital allotment shares
Date: 30 Sep 2021
Action Date: 27 Aug 2021
Category: Capital
Type: SH01
Capital : 10,532,955.86 GBP
Date: 2021-08-27
Documents
Resolution
Date: 30 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Capital
Type: SH19
Date: 2021-08-31
Capital : 327.18 GBP
Documents
Legacy
Date: 31 Aug 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 31 Aug 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/08/21
Documents
Resolution
Date: 31 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type full
Date: 12 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Mortgage satisfy charge full
Date: 15 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Change corporate secretary company with change date
Date: 02 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Law Debenture Corporate Services Limited
Change date: 2020-11-30
Documents
Change sail address company with old address new address
Date: 01 Dec 2020
Category: Address
Type: AD02
Old address: Fifth Floor 100 Wood Street London EC2V 7EX England
New address: 8th Floor 100 Bishopsgate London EC2N 4AG
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-11-30
Psc name: Fernando Propco Holdings Limited
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham James Parcell
Change date: 2020-11-30
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Jonathan Lake
Change date: 2020-11-30
Documents
Capital statement capital company with date currency figure
Date: 29 Oct 2020
Action Date: 29 Oct 2020
Category: Capital
Type: SH19
Date: 2020-10-29
Capital : 221.86 GBP
Documents
Legacy
Date: 29 Oct 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 29 Oct 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/10/20
Documents
Resolution
Date: 29 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: William Kenneth Procter
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Charles Mcgill
Termination date: 2020-09-25
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Jonathan Lake
Appointment date: 2020-09-25
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham James Parcell
Appointment date: 2020-09-25
Documents
Appoint corporate secretary company with name date
Date: 21 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Law Debenture Corporate Services Limited
Appointment date: 2020-09-25
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sidney Ezra Khadhouri
Termination date: 2020-09-25
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: Paul Hallam
Documents
Termination secretary company with name termination date
Date: 20 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Hallam
Termination date: 2020-09-25
Documents
Resolution
Date: 08 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-25
Capital : 223.85 GBP
Documents
Notification of a person with significant control
Date: 06 Oct 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fernando Propco Holdings Limited
Notification date: 2020-09-25
Documents
Cessation of a person with significant control
Date: 06 Oct 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fairhold Finance Limited
Cessation date: 2020-09-25
Documents
Move registers to sail company with new address
Date: 06 Oct 2020
Category: Address
Type: AD03
New address: Fifth Floor 100 Wood Street London EC2V 7EX
Documents
Change sail address company with new address
Date: 06 Oct 2020
Category: Address
Type: AD02
New address: Fifth Floor 100 Wood Street London EC2V 7EX
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2020
Action Date: 25 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036179620007
Charge creation date: 2020-09-25
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-10
Officer name: Mr Sidney Ezra Khadhouri
Documents
Appoint person director company with name date
Date: 26 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Hallam
Appointment date: 2020-03-10
Documents
Accounts with accounts type full
Date: 10 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-29
New address: Berkeley House 304 Regents Park Road London N3 2JX
Old address: Berkeley House 304 Regents Park Road London N3 2JY England
Documents
Accounts with accounts type full
Date: 21 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-06
New address: Berkeley House 304 Regents Park Road London N3 2JY
Old address: Molteno House 302 Regents Park Road Finchley London N3 2JX
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type full
Date: 20 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type full
Date: 13 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type full
Date: 24 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type full
Date: 08 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type full
Date: 12 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Legacy
Date: 01 Aug 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/12
Documents
Legacy
Date: 17 Jul 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/12
Documents
Legacy
Date: 17 Jul 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/12
Documents
Termination secretary company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Rapley
Documents
Accounts with accounts type full
Date: 09 Oct 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Appoint person secretary company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Hallam
Documents
Termination secretary company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Wolfson
Documents
Appoint person secretary company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Andrew Rapley
Documents
Accounts with accounts type full
Date: 22 Nov 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Appoint person director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Chalres Mcgill
Documents
Termination director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Rapley
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Termination director company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mcgill
Documents
Appoint person director company with name
Date: 09 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Rapley
Documents
Accounts with accounts type full
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. William Kenneth Procter
Change date: 2009-10-09
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed christopher charles mcgill
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william proctor / 26/08/2009
Documents
Accounts with accounts type full
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type full
Date: 17 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
Legacy
Date: 16 Apr 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Dec 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Nov 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 07 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
24 CECIL AVENUE,BOURNEMOUTH,BH8 9EJ
Number: | 09893590 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 PRINCELET STREET,LONDON,E1 5LP
Number: | 11750879 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 36,BIRMINGHAM,B18 6HN
Number: | 11780887 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANIELS VEHICLE SALES (LEDBURY) LTD
13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP
Number: | 10918474 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WIS ACCOUNTANCY LTD, NO 4 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN
Number: | 11617160 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 OXFORD AVENUE,PLYMOUTH,PL3 4SQ
Number: | 10562588 |
Status: | ACTIVE |
Category: | Private Limited Company |