FAIRHOLD HOLDINGS (2006) RPI LIMITED
Company number 05476710
- Company Overview for FAIRHOLD HOLDINGS (2006) RPI LIMITED (05476710)
- Filing history for FAIRHOLD HOLDINGS (2006) RPI LIMITED (05476710)
- People for FAIRHOLD HOLDINGS (2006) RPI LIMITED (05476710)
- Charges for FAIRHOLD HOLDINGS (2006) RPI LIMITED (05476710)
- More for FAIRHOLD HOLDINGS (2006) RPI LIMITED (05476710)
| 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 |