Advanced company searchLink opens in new window

FAIRACRE ESTATE LIMITED

Company number 01830148

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 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
05 Aug 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
04 Feb 2019 PSC04 Change of details for Mr Atul Kochhar as a person with significant control on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Atul Kochhar on 4 February 2019
31 Jan 2019 AD01 Registered office address changed from 5 Sentinel Square London NW4 2EL England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 31 January 2019
10 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Oct 2018 AD01 Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to 5 Sentinel Square London NW4 2EL on 10 October 2018
22 Aug 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
22 May 2018 AD01 Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018
18 May 2018 AD01 Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
03 Jul 2017 PSC01 Notification of Atul Kochhar as a person with significant control on 4 June 2016
03 Jul 2017 PSC01 Notification of Madhuri Kapila as a person with significant control on 6 April 2016
11 Oct 2016 TM01 Termination of appointment of Peter Edwin as a director on 4 June 2016
11 Oct 2016 AP01 Appointment of Mr Atul Kochhar as a director on 4 June 2016