FAIRWIM HOLDINGS INVESTMENT LIMITED

Berkeley House Berkeley House, London, N3 2JX, England
StatusACTIVE
Company No.08008587
CategoryPrivate Limited Company
Incorporated27 Mar 2012
Age12 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

FAIRWIM HOLDINGS INVESTMENT LIMITED is an active private limited company with number 08008587. It was incorporated 12 years, 1 month, 24 days ago, on 27 March 2012. The company address is Berkeley House Berkeley House, London, N3 2JX, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-22

Officer name: Mr Michael David Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-12

Psc name: Lightyear Estates Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-12

Psc name: Jlppt Holdco 5 Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mr William Kenneth Procter

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mr Christopher Charles Mcgill

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hallam

Appointment date: 2019-08-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-12

Officer name: Daniel Lau

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-12

Officer name: Mr Christopher Charles Mcgill

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Kenneth Procter

Appointment date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: Berkeley House 304, Regents Park Road London N3 2JX

Change date: 2019-09-20

Old address: Berkeley House 304, Regents Park Road London N3 2JX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

New address: Berkeley House 304, Regents Park Road London N3 2JX

Change date: 2019-09-20

Old address: 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-12

Officer name: Paul Richard Dennis-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-12

Officer name: Charles George William Crowe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

New address: 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR

Old address: Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR

Change date: 2019-02-01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 27 Dec 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080085870002

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Richard Dennis-Jones

Appointment date: 2014-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-21

Officer name: Charles George William Crow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

New address: Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR

Old address: Molteno House 302 Regents Park Road Finchley London N3 2JX

Change date: 2014-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-21

Officer name: Paul Hallam

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-21

Officer name: William Kenneth Procter

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-21

Officer name: Christopher Charles Mcgill

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2014

Action Date: 22 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080085870002

Charge creation date: 2014-07-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080085870001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 17 Apr 2014

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-27

Officer name: Paul Hallam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080085870001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 27 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERGAVENNY & NEWPORT MARKET AUCTIONEERS LTD

C/O DORRELL OLIVER LTD LINDEN HOUSE,ABERGAVENNY,NP7 5NF

Number:02227449
Status:ACTIVE
Category:Private Limited Company

ACEBEAM DEVELOPMENTS LIMITED

HANGAR 2 NORTH WEALD AIRFIELD,EPPING,CM16 6HR

Number:03337887
Status:ACTIVE
Category:Private Limited Company

ASHTON CARTER INTERNATIONAL LIMITED

35 JOHN STREET,LUTON,LU1 2JE

Number:11145203
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRIENDLY COLLABORATIONS LTD

29 HAMILTON AVENUE,SUTTON,SM3 9RJ

Number:09666253
Status:ACTIVE
Category:Private Limited Company

ISTANBUL TOWEL CO. LTD

WINEHAM PLACE WINEHAM LANE,HENFIELD,BN5 9AZ

Number:11371067
Status:ACTIVE
Category:Private Limited Company

KRELCO LIMITED

UNIT 7 OPTIMA BUSINESS PARK,HODDESDON,EN11 0DY

Number:05508614
Status:ACTIVE
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