FAIRCHILD HOLDINGS LIMITED

Fairchild House Fairchild House, London, N3 2BP, England
StatusACTIVE
Company No.11452463
CategoryPrivate Limited Company
Incorporated06 Jul 2018
Age5 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

FAIRCHILD HOLDINGS LIMITED is an active private limited company with number 11452463. It was incorporated 5 years, 10 months, 10 days ago, on 06 July 2018. The company address is Fairchild House Fairchild House, London, N3 2BP, England.



Company Fillings

Notification of a person with significant control

Date: 19 Oct 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Sharpe

Notification date: 2023-08-21

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-19

Officer name: Mr Steven Sharpe

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giovanni Primo Losi

Notification date: 2023-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melvin Frank Robinson

Notification date: 2023-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorraine Deborah Miriam Robinson

Cessation date: 2023-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-21

Psc name: Gabrielle Sarah Drew Sharpe

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joyce Lydia Losi

Cessation date: 2023-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joyce Lydia Losi

Change date: 2023-01-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giovanni Primo Losi

Change date: 2023-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-26

Psc name: Gabrielle Sarah Drew Sharpe

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-06

Psc name: Melvin Frank Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Sharpe

Cessation date: 2021-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giovanni Primo Losi

Cessation date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-05

Psc name: Joyce Lydia Losi

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-05

Psc name: Giovanni Primo Losi

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorraine Deborah Miriam Robinson

Notification date: 2018-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2019

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melvin Frank Robinson

Notification date: 2018-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-05

Psc name: Mr Steven Sharpe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Old address: 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England

Change date: 2019-04-08

New address: Fairchild House Redbourne Avenue London N3 2BP

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2018

Action Date: 05 Nov 2018

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2018-11-05

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2018

Action Date: 05 Nov 2018

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2018-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114524630001

Charge creation date: 2018-11-05

Documents

View document PDF

Incorporation company

Date: 06 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGIVO CONSULTING LIMITED

26 BRIXHAM DRIVE,COVENTRY,CV2 3LB

Number:08683396
Status:ACTIVE
Category:Private Limited Company

CENTRAL CAFE CNE LTD

12 STATION TERRACE,CARMS,SA40 9XX

Number:08185802
Status:ACTIVE
Category:Private Limited Company

DIG INVESTMENT LTD

18 MANNOCK DRIVE,LOUGHTON,IG10 2JA

Number:09989744
Status:ACTIVE
Category:Private Limited Company

JURISPERITUS LIMITED

C/O MAYDEN GROUP LTD CENTRE FOR ENTERPRISE,BRADFORD,BD8 7JF

Number:10630512
Status:ACTIVE
Category:Private Limited Company

MORTEN & SONS LIMITED

1 MAKEPIECE ROAD,BRACKNELL,RG42 2HG

Number:08033769
Status:ACTIVE
Category:Private Limited Company

P SQUARE STUDIO LTD.

FUSION FLAT 36,LONDON,E14 0EF

Number:11005783
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