Advanced company searchLink opens in new window

FAIRHOLD EXCHANGES NO.4 LIMITED

Company number 06371617

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)
01 May 2024 PSC02 Notification of Lightyear Estates Holdings Limited as a person with significant control on 21 December 2023
01 May 2024 PSC07 Cessation of Fairhold Holdings Permaco Ltd as a person with significant control on 21 December 2023
16 Mar 2024 AA Accounts for a small company made up to 31 December 2022
21 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
05 Jan 2023 AA Accounts for a small company made up to 31 December 2021
26 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
29 Aug 2022 AA01 Previous accounting period extended from 30 December 2021 to 31 December 2021
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
24 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
13 Apr 2021 AA Accounts for a small company made up to 31 December 2019
05 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
29 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
01 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
16 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 Jul 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
19 Jul 2019 TM02 Termination of appointment of Paul Hallam as a secretary 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 Holdings Permaco Ltd as a person with significant control on 2 April 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
05 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 5 November 2018
05 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
28 Aug 2018 AA Accounts for a small company made up to 31 December 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
20 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates