FAIRBAR LIMITED
Status | ACTIVE |
Company No. | 05698244 |
Category | Private Limited Company |
Incorporated | 04 Feb 2006 |
Age | 18 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FAIRBAR LIMITED is an active private limited company with number 05698244. It was incorporated 18 years, 3 months, 9 days ago, on 04 February 2006. The company address is Berkeley House Berkeley House, London, N3 2JX, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael David Watson
Appointment date: 2021-02-22
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 24 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Hallam
Appointment date: 2019-07-10
Documents
Appoint person secretary company with name date
Date: 23 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-10
Officer name: Mr Daniel Lau
Documents
Change to a person with significant control
Date: 23 Jul 2019
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Beech (No.1) Limited
Change date: 2019-04-02
Documents
Termination secretary company with name termination date
Date: 23 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-10
Officer name: Paul Hallam
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
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
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
Old address: Molteno House 302 Regents Park Road Finchley London N3 2JX
New address: Berkeley House 304 Regents Park Road London N3 2JY
Change date: 2018-11-06
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 10 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Gazette filings brought up to date
Date: 01 Feb 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 05 Apr 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Termination secretary company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Rapley
Documents
Appoint person secretary company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Hallam
Documents
Termination secretary company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Wolfson
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type full
Date: 02 Feb 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Charles Mcgill
Documents
Termination director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Ra[Pley
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Kenneth Proctor
Change date: 2010-06-28
Documents
Change person secretary company with change date
Date: 24 Feb 2011
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-28
Officer name: Ian Rapley
Documents
Appoint person director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Ra[Pley
Documents
Change account reference date company previous shortened
Date: 02 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 27 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change account reference date company previous shortened
Date: 25 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
New date: 2010-05-31
Made up date: 2010-06-30
Documents
Certificate change of name company
Date: 22 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sandco 949 LIMITED\certificate issued on 22/10/10
Documents
Change of name notice
Date: 15 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ian Rapley
Documents
Appoint person secretary company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alan Wolfson
Documents
Appoint person director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Kenneth Proctor
Documents
Termination secretary company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laurence Dent
Documents
Termination director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Champion
Documents
Termination director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Quinn
Documents
Termination director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynnette St-Quintin
Documents
Change registered office address company with date old address
Date: 16 Jul 2010
Action Date: 16 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-16
Old address: Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF United Kingdom
Documents
Appoint person director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynnette Karen St-Quintin
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy John Champion
Change date: 2010-05-06
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Accounts with accounts type dormant
Date: 30 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person secretary company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Laurence Dent
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed jeremy john champion
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian hogarth
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director russell deards
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed colin francis quinn
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian hogarth / 01/09/2008
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed russell alan deards
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed ian hogarth
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony mccarrick
Documents
Legacy
Date: 10 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 10/03/2008 from rotterdam house 116 quayside newcastle upon tyne NE1 3DA
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 07/06/06 from: wingrove house ponteland road newcastle upon tyne tyne & wear NE5 3DP
Documents
Legacy
Date: 27 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 30/06/07
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 27/02/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
Documents
Some Companies
FLAT 6,LONDON,SW1X 0EA
Number: | 05695376 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 07552844 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE 606 CENTRE,LONDON,W2 1XT
Number: | 04830462 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SP02372R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
JAMMA UMOJA (RESIDENTIAL SERVICES) LIMITED
MAZARS LLP APEX 2,EDINBURGH,EH12 5HD
Number: | SC244299 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST
Number: | 11587158 |
Status: | ACTIVE |
Category: | Private Limited Company |