Advanced company searchLink opens in new window

FAIRMONT PROPERTY DEVELOPERS UK LTD

Company number 09133907

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)
31 May 2024 AA Unaudited abridged accounts made up to 27 July 2023
04 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
18 Jul 2023 AA Unaudited abridged accounts made up to 27 July 2022
20 Mar 2023 MR01 Registration of charge 091339070008, created on 16 March 2023
20 Mar 2023 MR01 Registration of charge 091339070009, created on 16 March 2023
23 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
15 Nov 2022 AD01 Registered office address changed from 45 Highland Drive Broughton Milton Keynes MK10 7FA England to 402 Hayley Court Linford Wood Milton Keynes MK14 6GD on 15 November 2022
25 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2022 AA Unaudited abridged accounts made up to 27 July 2021
18 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 AD01 Registered office address changed from 402 Hayley Court Linford Wood Milton Keynes MK14 6GD England to 45 Highland Drive Broughton Milton Keynes MK10 7FA on 26 April 2022
08 Apr 2022 AA Unaudited abridged accounts made up to 27 July 2020
21 Mar 2022 AD01 Registered office address changed from 650 Hayley Court Linford Wood Milton Keynes MK14 6GD England to 402 Hayley Court Linford Wood Milton Keynes MK14 6GD on 21 March 2022
21 Mar 2022 AP01 Appointment of Mr Neil Vitale as a director on 10 March 2022
05 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
25 Oct 2021 TM01 Termination of appointment of Sundeep Gohil as a director on 12 October 2021
25 Oct 2021 TM02 Termination of appointment of Sundeep Gohil as a secretary on 12 October 2021
25 Oct 2021 PSC01 Notification of Kalu Vitale as a person with significant control on 12 October 2021
25 Oct 2021 AP03 Appointment of Mr Neil Vitale as a secretary on 12 October 2021
25 Oct 2021 PSC07 Cessation of Sundeep Gohil as a person with significant control on 12 October 2021
25 Oct 2021 AD01 Registered office address changed from Amba House 4th Floor 15 College Road Harrow Middx HA1 1BA England to 650 Hayley Court Linford Wood Milton Keynes MK14 6GD on 25 October 2021
25 Oct 2021 AP01 Appointment of Mrs Kalu Vitale as a director on 12 October 2021
27 Jul 2021 AA01 Current accounting period shortened from 28 July 2020 to 27 July 2020