CS01 |
Confirmation statement with no updates 2024-03-31
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-30
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 2022-08-29 to 2022-08-28
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2023-08-29 to 2023-08-31
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-08-30 to 2022-08-29
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-31
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-25
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-30
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-25
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-30
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-30
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-25
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-08-31 to 2019-08-30
filed on: 29th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-25
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 22nd, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-06-25
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-12
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 17th, May 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from 2017-07-31 to 2017-08-31
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-15
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit L Hardy Street Eccles Manchester M30 7NB to 6 Memorial Road Worsley Manchester M28 3AQ on 2017-09-18
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-12
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-09-08
filed on: 8th, September 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, September 2017
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-30
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-08-30
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-08-30
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-08-30
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-08-30
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2016-07-31
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-15
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 086513440002 in full
filed on: 3rd, March 2016
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2015-08-31 to 2015-07-31
filed on: 3rd, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-15 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086513440002, created on 2015-02-12
filed on: 28th, February 2015
| mortgage
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, February 2015
| resolution
|
|
AP01 |
New director was appointed on 2014-05-01
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-01
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-01
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-01
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fairhome property LTDcertificate issued on 17/09/14
filed on: 17th, September 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-09-17
filed on: 17th, September 2014
| resolution
|
|
AR01 |
Annual return made up to 2014-08-15 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-06-05
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-05
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Orchard House 111 Church Rd Manchester M41 9FJ United Kingdom on 2014-02-13
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2013
| incorporation
|
|