Advanced company searchLink opens in new window

FAIRHOLD HOLDINGS (2009 Q1) LIMITED

Company number 06752513

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)
20 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
29 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re-deed agreement documents 24/09/2015
06 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
08 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents directors 30/04/2015
13 May 2015 MR01 Registration of charge 067525130003, created on 8 May 2015
08 Apr 2015 MR04 Satisfaction of charge 1 in full
08 Apr 2015 MR04 Satisfaction of charge 2 in full
11 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
07 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
07 Aug 2014 AP01 Appointment of Mr William Kenneth Procter as a director on 28 July 2014
19 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
05 Nov 2013 AA Group of companies' accounts made up to 31 December 2012
14 Jun 2013 AP01 Appointment of Mr Michael David Watson as a director
14 Jun 2013 TM01 Termination of appointment of William Procter as a director
31 Dec 2012 AA Group of companies' accounts made up to 31 December 2011
20 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
21 Jun 2012 MEM/ARTS Memorandum and Articles of Association
21 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2012 AP03 Appointment of Paul Hallam as a secretary
07 Mar 2012 TM02 Termination of appointment of Alan Wolfson as a secretary
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for William Kenneth Procter on 21 November 2011
21 Nov 2011 CH03 Secretary's details changed for Mr Alan Wolfson on 21 November 2011
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1