Advanced company searchLink opens in new window

FAIRHOLD HOLDINGS (2006) RPI LIMITED

Company number 05476710

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Aug 2025 AP01 Appointment of Mr Rinaldo Enrico Marcoz as a director on 18 August 2025
29 Aug 2025 TM01 Termination of appointment of Davinia Elaine Smith as a director on 18 August 2025
18 Jun 2025 CS01 Confirmation statement made on 9 June 2025 with no updates
19 Feb 2025 AA Full accounts made up to 31 March 2024
12 Feb 2025 CH04 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 1 February 2025
04 Feb 2025 AD01 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on 4 February 2025
20 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
19 Jun 2024 AA Full accounts made up to 31 March 2023
18 Jul 2023 TM01 Termination of appointment of Christopher Michael Warnes as a director on 7 July 2023
18 Jul 2023 TM01 Termination of appointment of Coral Suzanne Bidel as a director on 7 July 2023
13 Jul 2023 AP01 Appointment of Ms Davinia Elaine Smith as a director on 4 July 2023
12 Jul 2023 AP01 Appointment of Mr Sean Peter Martin as a director on 4 July 2023
23 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
24 Mar 2023 AA Full accounts made up to 31 March 2022
09 Mar 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
22 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
24 Dec 2021 AA Full accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
19 Feb 2021 AA Full accounts made up to 31 March 2020
21 Sep 2020 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020
11 Aug 2020 AD01 Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor, 125 London Wall London EC2Y 5AS on 11 August 2020
15 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
06 Jan 2020 AA Full accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
28 May 2019 TM01 Termination of appointment of Jason Christopher Bingham as a director on 1 April 2019