AD01 |
New registered office address Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF. Change occurred on February 13, 2024. Company's previous address: 33 Park Square West Leeds West Yorkshire LS1 2PF.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control February 1, 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2023 to December 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 4, 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 4, 2022 secretary's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 29, 2019
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 29, 2019
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 29, 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 29, 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 29, 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 9th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 13, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 10, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 9, 2014. Old Address: 11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 9, 2014. Old Address: 33 Park Square West Leeds West Yorkshire LS1 2PF England
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2013
filed on: 18th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 2nd, May 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ch property trustee fairfax LIMITEDcertificate issued on 11/04/12
filed on: 11th, April 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on April 11, 2012 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 17, 2010 new director was appointed.
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 17, 2010
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2010
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 17, 2010
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 17, 2010. Old Address: 3 Goldcroft Yeovil Somerset BA21 4DQ
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 17, 2010) of a secretary
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On August 17, 2010 new director was appointed.
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 13th, May 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to April 20, 2009 - Annual return with full member list
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On April 22, 2008 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2008
| incorporation
|
Free Download
(18 pages)
|