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)
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
20 Apr 2011 AP01 Appointment of Mr Christopher Charles Mcgill as a director
07 Apr 2011 TM01 Termination of appointment of Ian Rapley as a director
17 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
28 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
18 Aug 2010 TM01 Termination of appointment of Christopher Mcgill as a director
29 Jan 2010 TM01 Termination of appointment of Vincent Tchenguiz as a director
14 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for William Kenneth Procter on 1 October 2009
24 Nov 2009 AP01 Appointment of Vincent Aziz Tchenguiz as a director
04 Sep 2009 288a Director appointed christopher charles mcgill
04 Sep 2009 288c Director's change of particulars / william procter / 26/08/2009
01 Aug 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
14 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2009 88(2) Ad 13/05/09\gbp si 999@1=999\gbp ic 1/1000\
27 Nov 2008 288a Director appointed william kenneth procter
27 Nov 2008 288a Secretary appointed alan wolfson
27 Nov 2008 288b Appointment terminated director keith dungate
27 Nov 2008 287 Registered office changed on 27/11/2008 from 31 corsham street london N1 6DR
27 Nov 2008 288a Director appointed ian rapley
18 Nov 2008 NEWINC Incorporation