- Company Overview for FAIRHOLD FREEHOLDS NO.2 LIMITED (03229749)
- Filing history for FAIRHOLD FREEHOLDS NO.2 LIMITED (03229749)
- People for FAIRHOLD FREEHOLDS NO.2 LIMITED (03229749)
- Charges for FAIRHOLD FREEHOLDS NO.2 LIMITED (03229749)
- More for FAIRHOLD FREEHOLDS NO.2 LIMITED (03229749)
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
|
|
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
|
|
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 |