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)
|
|
10 Apr 2026 |
CH01 |
Director's details changed for Mr William Kenneth Procter on 11 March 2026
|
|
|
13 Mar 2026 |
CH01 |
Director's details changed for Mr Michael David Watson on 11 March 2026
|
|
|
13 Mar 2026 |
CH01 |
Director's details changed for Mr. William Kenneth Procter on 1 June 2017
|
|
|
13 Mar 2026 |
CH01 |
Director's details changed for Mr Christopher Charles Mcgill on 1 March 2022
|
|
|
28 Jul 2025 |
CS01 |
Confirmation statement made on 15 July 2025 with no updates
|
|
|
21 Jul 2025 |
AA |
Accounts for a dormant company made up to 31 December 2024
|
|
|
17 Jul 2024 |
CS01 |
Confirmation statement made on 15 July 2024 with no updates
|
|
|
03 Jun 2024 |
AA |
Accounts for a dormant company made up to 31 December 2023
|
|
|
19 Jul 2023 |
CS01 |
Confirmation statement made on 15 July 2023 with no updates
|
|
|
11 May 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
08 Aug 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
04 Aug 2022 |
CS01 |
Confirmation statement made on 15 July 2022 with no updates
|
|
|
06 Aug 2021 |
AA |
Accounts for a dormant company made up to 31 December 2020
|
|
|
03 Aug 2021 |
CS01 |
Confirmation statement made on 15 July 2021 with no updates
|
|
|
05 Mar 2021 |
AP01 |
Appointment of Mr Michael David Watson as a director on 22 February 2021
|
|
|
01 Dec 2020 |
AA |
Accounts for a dormant company made up to 31 December 2019
|
|
|
23 Jul 2020 |
CS01 |
Confirmation statement made on 15 July 2020 with no updates
|
|
|
19 Aug 2019 |
CS01 |
Confirmation statement made on 15 July 2019 with no updates
|
|
|
22 Jul 2019 |
AP01 |
Appointment of Mr Paul Hallam as a director on 10 July 2019
|
|
|
18 Jul 2019 |
AP03 |
Appointment of Mr Daniel Lau as a secretary on 10 July 2019
|
|
|
18 Jul 2019 |
TM02 |
Termination of appointment of Paul Hallam as a secretary on 10 July 2019
|
|
|
18 Jul 2019 |
PSC05 |
Change of details for Fairhold Holdings (2003) Limited as a person with significant control on 2 April 2019
|
|
|
28 Mar 2019 |
AD01 |
Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019
|
|
|
21 Jan 2019 |
AA |
Accounts for a dormant company made up to 31 December 2018
|
|
|
01 Nov 2018 |
AD01 |
Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018
|
|