Advanced company searchLink opens in new window

FAIRGROVE DEVELOPMENTS LIMITED

Company number 04003208

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)
20 Dec 2023 AD01 Registered office address changed from 550 Valley Road Basford Nottingham Nottinghamshire NG5 1JJ to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 20 December 2023
20 Dec 2023 600 Appointment of a voluntary liquidator
20 Dec 2023 LIQ02 Statement of affairs
20 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-13
12 Oct 2023 TM02 Termination of appointment of Christopher Sedgwick as a secretary on 3 October 2023
12 Oct 2023 TM01 Termination of appointment of Christopher Sedgwick as a director on 3 October 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Dec 2022 PSC04 Change of details for Mr Stephen Howard Midgley as a person with significant control on 9 December 2022
16 Nov 2022 PSC04 Change of details for Mr Stephen Howard Midgley as a person with significant control on 14 November 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
15 Nov 2022 PSC07 Cessation of Christopher Hickling as a person with significant control on 14 November 2022
15 Nov 2022 PSC04 Change of details for Mr Stephen Howard Midgley as a person with significant control on 14 November 2022
30 Sep 2022 TM01 Termination of appointment of Sachin Nandha as a director on 30 September 2022
09 Aug 2022 PSC04 Change of details for Mr Christopher Hickling as a person with significant control on 9 August 2022
09 Aug 2022 PSC04 Change of details for Mr Stephen Howard Midgley as a person with significant control on 9 August 2022
07 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
28 Feb 2022 TM01 Termination of appointment of John Cox as a director on 25 February 2022
13 Jan 2022 PSC01 Notification of Christopher Hickling as a person with significant control on 13 January 2022
12 Nov 2021 AP01 Appointment of Mr Sachin Nandha as a director on 1 October 2021
12 Nov 2021 AP01 Appointment of Mr John Cox as a director on 1 October 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 PSC04 Change of details for Mr Stephen Howard Midgley as a person with significant control on 6 May 2021
22 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2019