Advanced company searchLink opens in new window

FAIRHOLD HOLDINGS NO. 3 (APPTS) LIMITED

Company number 05754096

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)
27 Jan 2017 TM01 Termination of appointment of Zena Patricia Yates as a director on 27 January 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
06 May 2016 AUD Auditor's resignation
19 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 30,004
19 Apr 2016 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
15 Jan 2016 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
15 Jan 2016 AP01 Appointment of Ms Zena Patricia Yates as a director on 5 November 2015
15 Jan 2016 TM01 Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015
26 Aug 2015 AA Full accounts made up to 31 October 2014
29 Jul 2015 AD01 Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015
27 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jason Christopher Bingham
27 Jul 2015 RP04 Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP04 for sanne group secretaries (uk) LIMITED
24 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Martin Charles Schnaier
24 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Christopher Charles McGill.
23 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for william procter
21 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30,004
21 Apr 2015 AD01 Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 21 April 2015
15 Apr 2015 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for paul hallam
26 Mar 2015 MR04 Satisfaction of charge 2 in full
31 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 October 2014
23 Oct 2014 MR01 Registration of charge 057540960003, created on 10 October 2014
17 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Oct 2014 AD01 Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 17 October 2014
16 Oct 2014 AP01 Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015.
16 Oct 2014 AP01 Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015