Advanced company searchLink opens in new window

FAIRHURST GROUP HOLDINGS LIMITED

Company number 07484345

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)
04 Dec 2017 AA Total exemption full accounts made up to 30 March 2017
12 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
22 Sep 2016 MR01 Registration of charge 074843450003, created on 21 September 2016
22 Sep 2016 MR01 Registration of charge 074843450004, created on 21 September 2016
26 Jul 2016 AA Total exemption small company accounts made up to 30 March 2016
02 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
12 Jan 2016 MR01 Registration of charge 074843450002, created on 7 January 2016
27 Aug 2015 AA Total exemption small company accounts made up to 30 March 2015
17 Apr 2015 MR01 Registration of charge 074843450001, created on 9 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 March 2014
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
19 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
16 Jul 2014 CERTNM Company name changed pennine environmental (lancs) LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-09
21 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
21 Jan 2014 CH01 Director's details changed for Mr Edward Robert Fairhurst on 5 January 2014
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Jan 2014 AD01 Registered office address changed from Unit 5 Old Station Yard Kirkby Lonsdale Carnforth Lancashire LA6 2HP United Kingdom on 2 January 2014
14 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
10 Jan 2011 AP01 Appointment of Mr Edward Robert Fairhurst as a director
10 Jan 2011 TM01 Termination of appointment of Jonathon Charles Round as a director
10 Jan 2011 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 January 2011