Advanced company searchLink opens in new window

FAIRACRE MANAGEMENT LIMITED

Company number 01601729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2018 AD01 Registered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to 84 Coombe Road New Malden KT3 4QS on 12 April 2018
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Dec 2017 TM01 Termination of appointment of Helen Victoria Shipman as a director on 1 December 2017
23 Aug 2017 CH01 Director's details changed for Mr William Gavin Calderwood on 22 August 2017
23 Aug 2017 CH03 Secretary's details changed for Mrs Deborah Bryden on 22 August 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
23 Aug 2017 CH01 Director's details changed for Mrs Deborah Bryden on 22 August 2017
15 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
15 Aug 2017 CH01 Director's details changed for Mr Williamq Gavin Calderwood on 25 July 2017
15 Aug 2017 TM01 Termination of appointment of Teodora Mikaleva as a director on 26 July 2017
15 Aug 2017 TM01 Termination of appointment of Peter Houghton as a director on 26 July 2017
15 Aug 2017 AP01 Appointment of Mr Williamq Gavin Calderwood as a director on 25 July 2017
06 Mar 2017 TM01 Termination of appointment of Rose Goldie as a director on 1 August 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 TM01 Termination of appointment of Sandra Berry as a director on 10 November 2016
23 Nov 2016 AP01 Appointment of Ms Helen Victoria Shipman as a director on 10 November 2016
23 Nov 2016 AP01 Appointment of Mr Joseph Emmanuel Ansah as a director on 10 November 2016
03 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
07 Jan 2016 AP01 Appointment of Miss Susan Mary Adey as a director on 7 December 2015
07 Jan 2016 TM01 Termination of appointment of Graham Richard Harris as a director on 14 September 2015
19 Oct 2015 AP03 Appointment of Mrs Deborah Bryden as a secretary on 9 October 2015
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 TM02 Termination of appointment of Graham Richad Harris as a secretary on 9 October 2015
13 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 54
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014