Advanced company searchLink opens in new window

FAIRACRES (RICHMOND) LIMITED

Company number 06853555

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)
24 May 2024 AD01 Registered office address changed from Second Floor 1 Church Terrace Richmond Surrey TW10 6SE United Kingdom to 1 Golden Court Richmond TW9 1EU on 24 May 2024
03 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
11 Feb 2022 AD01 Registered office address changed from 1 Union Court Richmond Surrey TW9 1AA United Kingdom to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 11 February 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
09 Sep 2020 AD01 Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA United Kingdom to 1 Union Court Richmond Surrey TW9 1AA on 9 September 2020
28 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
22 Mar 2017 CH01 Director's details changed for Dr. Sohrab Salehi on 15 March 2017
21 Mar 2017 AP01 Appointment of Miss Soosan Salehi as a director on 15 March 2017
21 Mar 2017 AP01 Appointment of Mr Iain Charles Luis Milne as a director on 15 March 2017
21 Mar 2017 TM02 Termination of appointment of Grant Courtenay Bezuidenhout as a secretary on 15 March 2017
21 Mar 2017 AP01 Appointment of Mr Grant Courtenay Bezuidenhout as a director on 15 March 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 6