Advanced company searchLink opens in new window

FAIRHOLD FREEHOLDS NO.2 LIMITED

Company number 03229749

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)
21 Jun 2012 MEM/ARTS Memorandum and Articles of Association
21 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2012 AUD Auditor's resignation
15 Mar 2012 TM02 Termination of appointment of Alan Wolfson as a secretary
15 Mar 2012 AP03 Appointment of Paul Hallam as a secretary
19 Jan 2012 AA Full accounts made up to 31 December 2010
28 Dec 2011 MG01 Duplicate mortgage certificatecharge no:10
28 Dec 2011 MG01 Duplicate mortgage certificatecharge no:9
19 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 9
19 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 10
24 Nov 2011 TM01 Termination of appointment of Philip Cummings as a director
24 Nov 2011 TM01 Termination of appointment of Andrew Davey as a director
24 Nov 2011 TM01 Termination of appointment of Lee Middleburgh as a director
24 Nov 2011 TM01 Termination of appointment of Catriona Wadlow as a director
23 Nov 2011 TM02 Termination of appointment of Peverel Secretarial Limited as a secretary
23 Nov 2011 AD01 Registered office address changed from Molteno House 320 Regents Park Road London N3 3JX on 23 November 2011
23 Nov 2011 AP03 Appointment of Alan Wolfson as a secretary
11 Nov 2011 CERTNM Company name changed peverel freeholds no.2 LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
11 Nov 2011 CONNOT Change of name notice
10 Nov 2011 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 10 November 2011
10 Nov 2011 AP01 Appointment of Mr Christopher Charles Mcgill as a director
10 Nov 2011 AP01 Appointment of Mr William Kenneth Procter as a director
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 8
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
31 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders