CS01 |
Confirmation statement with no updates 17th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 31st March 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st March 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On 1st May 2019 secretary's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Fair Holme Cowick Road Snaith East Yorkshire DN14 9DN on 17th August 2016 to Kingsbridge House 55 Dale Road Marple Cheshire SK6 6NF
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 5th July 2013 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2014
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th December 2013: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 5th July 2013
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2012
filed on: 29th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 26th September 2012
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 26th September 2012, company appointed a new person to the position of a secretary
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed fair holme properties LIMITEDcertificate issued on 21/09/10
filed on: 21st, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 15th September 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 21st, September 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2009
| incorporation
|
Free Download
(21 pages)
|