Advanced company searchLink opens in new window

FAIRHOLD PROPERTIES NO. 5 LIMITED

Company number 06400219

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)
09 Mar 2012 TM02 Termination of appointment of Alan Wolfson as a secretary
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 8
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
17 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Mr. William Kenneth Procter on 17 October 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
20 Apr 2011 AP01 Appointment of Mr Christopher Charles Mcgill as a director
06 Apr 2011 TM01 Termination of appointment of Ian Rapley as a director
16 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
15 Nov 2010 TM01 Termination of appointment of Ian Rapley as a director
28 Oct 2010 AA Full accounts made up to 31 December 2009
18 Aug 2010 TM01 Termination of appointment of Christopher Mcgill as a director
09 Aug 2010 AP01 Appointment of Ian Rapley as a director
02 Mar 2010 AA Full accounts made up to 31 December 2008
29 Jan 2010 TM01 Termination of appointment of Vincent Tchenguiz as a director
14 Dec 2009 CERTNM Company name changed peverel freeholds no.5 LIMITED\certificate issued on 14/12/09
  • CONNOT ‐
25 Nov 2009 AP01 Appointment of Vincent Aziz Tchenguiz as a director
18 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
22 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
07 Sep 2009 288a Director appointed christopher charles mcgill
04 Sep 2009 288c Director's change of particulars / william procter / 26/08/2009
11 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
10 Dec 2008 363a Return made up to 16/10/08; full list of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from euro house 131-133 ballards lane finchley london N3 1GR
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2