Advanced company searchLink opens in new window

FAIRHOLD HOMES (NO.4) LIMITED

Company number 03617962

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)
01 May 2025 AA Full accounts made up to 31 October 2024
28 Aug 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
04 Jun 2024 AA Full accounts made up to 31 October 2023
21 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
22 May 2023 AA Full accounts made up to 31 October 2022
10 Feb 2023 CH01 Director's details changed for Mr Graham James Parcell on 9 February 2023
02 Dec 2022 CH01 Director's details changed for Mr Graham James Parcell on 3 July 2021
02 Nov 2022 CH01 Director's details changed for Mr Simon Jonathan Lake on 16 September 2022
28 Oct 2022 CS01 Confirmation statement made on 18 August 2022 with updates
11 Jul 2022 AA Full accounts made up to 31 October 2021
26 May 2022 AUD Auditor's resignation
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 10,532,955.86
30 Sep 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise the sum of £10532934 27/08/2021
  • RES13 ‐ Re-issue new share class/share premium 27/08/2021
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2021 SH19 Statement of capital on 31 August 2021
  • GBP 327.18
31 Aug 2021 SH20 Statement by Directors
31 Aug 2021 CAP-SS Solvency Statement dated 27/08/21
31 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 27/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
12 Jul 2021 AA Full accounts made up to 31 October 2020
15 Jan 2021 MR04 Satisfaction of charge 6 in full
02 Dec 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
01 Dec 2020 AD02 Register inspection address has been changed from Fifth Floor 100 Wood Street London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG
30 Nov 2020 PSC05 Change of details for Fernando Propco Holdings Limited as a person with significant control on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Graham James Parcell on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Simon Jonathan Lake on 30 November 2020