Advanced company searchLink opens in new window

FAIRHOLD HOMES INVESTMENT (NO.12) LIMITED

Company number 06022531

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)
22 Oct 2020 AP01 Appointment of Mr Graham James Parcell as a director on 25 September 2020
21 Oct 2020 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary on 25 September 2020
20 Oct 2020 TM02 Termination of appointment of Paul Hallam as a secretary on 25 September 2020
08 Oct 2020 MA Memorandum and Articles of Association
08 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 PSC07 Cessation of Fairhold Finance Limited as a person with significant control on 25 September 2020
06 Oct 2020 PSC02 Notification of Fernando Propco Holdings Limited as a person with significant control on 25 September 2020
28 Sep 2020 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JX England to Fifth Floor 100 Wood Street London EC2V 7EX on 28 September 2020
31 Mar 2020 AP01 Appointment of Mr Paul Hallam as a director on 10 March 2020
30 Mar 2020 AP03 Appointment of Paul Hallam as a secretary on 10 March 2020
30 Mar 2020 TM02 Termination of appointment of Daniel Lau as a secretary on 10 March 2020
30 Mar 2020 TM01 Termination of appointment of Paul Hallam as a director on 10 March 2020
30 Mar 2020 AP01 Appointment of Mr Sidney Ezra Khadhouri as a director on 10 March 2020
10 Mar 2020 AA Accounts for a dormant company made up to 31 October 2019
17 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
23 Jul 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
19 Jul 2019 AP03 Appointment of Mr Daniel Lau as a secretary on 10 July 2019
19 Jul 2019 PSC05 Change of details for Fairhold Finance Limited as a person with significant control on 2 April 2019
19 Jul 2019 TM02 Termination of appointment of Paul Hallam as a secretary on 10 July 2019
29 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 29 March 2019
29 Mar 2019 AA Accounts for a dormant company made up to 31 October 2018
23 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
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
09 Jan 2018 AA Accounts for a dormant company made up to 31 October 2017
22 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates