FAIRBASE MANAGEMENT LTD
Status | ACTIVE |
Company No. | 05279356 |
Category | Private Limited Company |
Incorporated | 08 Nov 2004 |
Age | 19 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FAIRBASE MANAGEMENT LTD is an active private limited company with number 05279356. It was incorporated 19 years, 6 months, 23 days ago, on 08 November 2004. The company address is 153b Clapton Common, London, E5 9AE, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Old address: 153a Clapton Common London E5 9AE
Change date: 2022-10-31
New address: 153B Clapton Common London E5 9AE
Documents
Confirmation statement with no updates
Date: 14 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous shortened
Date: 31 Aug 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-29
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Change to a person with significant control
Date: 22 Aug 2018
Action Date: 02 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aron Heiplern
Change date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Termination director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Myer Heilpern
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Aron Heilpern
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr aron heilpern
Documents
Accounts with accounts type dormant
Date: 02 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/05; full list of members
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Nov 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 24/11/05 from: vantage house 21 bury old road manchester M25 0EY
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 30/06/05 from: c/o sugarwhite associates 5 windus road london N16 6UT
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 COLLEGE BOUNDS,FRASERBURGH,AB43 9QL
Number: | SC588286 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CORNLEA DRIVE,MANCHESTER,M28 7XW
Number: | 08647499 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN
Number: | 07542695 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SUFFOLK WAY,SEVENOAKS,TN13 1YL
Number: | 03110896 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDRIK INVESTMENTS (MUSSELBURGH) LTD
12/15 CONSTITUTION STREET,LEITH,EH6 7BT
Number: | SC364965 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROOMLANDS STREET,PAISLEY,PA1 2LR
Number: | SC393233 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |