FAIRPLAY ESTATES LIMITED

5th Floor Bevis Marks House 5th Floor Bevis Marks House, London, EC3A 7JB, United Kingdom
StatusACTIVE
Company No.04468717
CategoryPrivate Limited Company
Incorporated25 Jun 2002
Age21 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

FAIRPLAY ESTATES LIMITED is an active private limited company with number 04468717. It was incorporated 21 years, 10 months, 19 days ago, on 25 June 2002. The company address is 5th Floor Bevis Marks House 5th Floor Bevis Marks House, London, EC3A 7JB, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2023

Action Date: 19 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-19

Capital : 133 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Caroline Hazel Brenden

Change date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Caroline Hazel Brenden

Change date: 2022-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Richard Markus Borchard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

New address: 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB

Old address: 10 Chiswell Street London EC1Y 4XY

Change date: 2021-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-01

Psc name: Fairplay Towage & Shipping Company Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mrs Lucy Caroline Hazel Brenden

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Eric Alexander Brenden

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044687170005

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-30

Officer name: Mr Eric Alexander Brenden

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 04 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-04

Officer name: Mrs Lucy Caroline Hazel Brenden

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fairplay Towage & Shipping Company Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Alexander Brenden

Appointment date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric Alexander Brenden

Termination date: 2015-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2015

Action Date: 14 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-14

Charge number: 044687170005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 12 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 26 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 20 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Eric Alexander Brenden

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Markus Borchard

Change date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Lucy Caroline Hazel Brenden

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary lucy brenden

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 28/09/04 from: durrant house 8-13 chiswell street london EC1Y 4XY

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTERS ELECTRICAL LIMITED

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:08963848
Status:ACTIVE
Category:Private Limited Company

DASH ANALYTICS LTD

125 BECCLES DRIVE,BARKING,IG11 9HZ

Number:11562007
Status:ACTIVE
Category:Private Limited Company

HOLLINGBOURNE PROPERTY SERVICES LIMITED

BUILDERS YARD MUSKET LANE,MAIDSTONE,ME17 1UU

Number:01766435
Status:ACTIVE
Category:Private Limited Company

INVESTIGATIONS SQUARED LIMITED

6 SOUL STREET,LEWISHAM,SE6 1DB

Number:10844754
Status:ACTIVE
Category:Private Limited Company

OLD ENGLISH ARCHITECTURAL LIMITED

16 SCOTLANDS ROAD,COALVILLE,LE67 3RD

Number:06171668
Status:ACTIVE
Category:Private Limited Company

TMB PROPERTIES LTD

PURNELLS SUITE 4 PORTFOLIO HOUSE,DORCHESTER,DT1 1TP

Number:08631478
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source