FAIRFAX SHELFCO 321 LIMITED
Status | ACTIVE |
Company No. | 07758225 |
Category | Private Limited Company |
Incorporated | 31 Aug 2011 |
Age | 12 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FAIRFAX SHELFCO 321 LIMITED is an active private limited company with number 07758225. It was incorporated 12 years, 8 months, 21 days ago, on 31 August 2011. The company address is 1 Town Mill Bagshot Road 1 Town Mill Bagshot Road, Woking, GU24 8BZ, England.
Company Fillings
Termination director company with name termination date
Date: 12 Jan 2024
Action Date: 29 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-29
Officer name: Rory William Michael Gleeson
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type dormant
Date: 26 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 27 Sep 2022
Category: Address
Type: AD02
New address: 7-8 Stratford Place Stratford Place London W1C 1AY
Old address: 10 Queen Street Place London EC4R 1AG United Kingdom
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Move registers to registered office company with new address
Date: 26 Sep 2022
Category: Address
Type: AD04
New address: 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-15
New address: 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ
Old address: 7-8 Stratford Place London W1C 1AY England
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Bernard Sunley
Change date: 2020-12-01
Documents
Change person director company with change date
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rory William Michael Gleeson
Change date: 2020-12-01
Documents
Change corporate secretary company with change date
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-12-01
Officer name: Sunley Securities Limited
Documents
Change to a person with significant control
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-01
Psc name: Sunley Fpr Limited
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-26
Old address: 20 Berkeley Square London W1J 6LH
New address: 7-8 Stratford Place London W1C 1AY
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type small
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type small
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Change sail address company with old address new address
Date: 19 Dec 2017
Category: Address
Type: AD02
New address: 10 Queen Street Place London EC4R 1AG
Old address: 26 Red Lion Square London WC1R 4AG United Kingdom
Documents
Accounts with accounts type small
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type full
Date: 23 Aug 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: 01 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type full
Date: 23 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Move registers to sail company with new address
Date: 19 Feb 2015
Category: Address
Type: AD03
New address: 26 Red Lion Square London WC1R 4AG
Documents
Change sail address company with new address
Date: 19 Feb 2015
Category: Address
Type: AD02
New address: 26 Red Lion Square London WC1R 4AG
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-23
Charge number: 077582250005
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-23
Charge number: 077582250004
Documents
Accounts with accounts type full
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type full
Date: 26 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 08 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 28 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 28 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type full
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 10 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change account reference date company previous shortened
Date: 24 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-08-31
Documents
Some Companies
1 NELSON STREET,,SS1 1EG
Number: | 03030102 |
Status: | ACTIVE |
Category: | Private Limited Company |
P HOLMES FENCING & GARDENING SERVICES LIMITED
STERLING HOUSE,WALTHAMSTOW,E17 4EE
Number: | 10792334 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKLIFE COMMUNITY INTEREST COMPANY
PARKLIFE PAVILLION ST JAMES PARK,SOUTHAMPTON,SO15 5SD
Number: | 07447708 |
Status: | ACTIVE |
Category: | Community Interest Company |
R W BIRBECK (OPTICIANS) LIMITED
303 BYRES ROAD,,G12 8UQ
Number: | SC282416 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAWYERS WINDOWS & CONSTRUCTION LTD
UNIT 1, SITE 4 PEACOCK ROAD,CARLISLE,CA1 3UD
Number: | 06839226 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BREWERY LANE,HELSTON,TR13 8YG
Number: | 10038493 |
Status: | ACTIVE |
Category: | Private Limited Company |