Advanced company searchLink opens in new window

FAH SERVICECO LIMITED

Company number 09806295

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
22 May 2023 AP01 Appointment of Adrian D’Enrico as a director on 19 May 2023
17 Feb 2023 AA Micro company accounts made up to 30 June 2022
14 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
28 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Jan 2019 PSC08 Notification of a person with significant control statement
28 Jan 2019 PSC07 Cessation of Paul Charles Munday as a person with significant control on 6 April 2016
28 Jan 2019 PSC07 Cessation of Funding Affordable Homes Finance Company S.A. R.L as a person with significant control on 6 April 2016
15 Jan 2019 AD01 Registered office address changed from Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA England to 73 Cornhill London EC3V 3QQ on 15 January 2019
02 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
31 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
31 Oct 2017 PSC07 Cessation of Thomas Clifford Pridmore as a person with significant control on 24 February 2017
31 Oct 2017 PSC07 Cessation of Andrew Joseph Dawber as a person with significant control on 31 January 2017
04 Oct 2017 AD01 Registered office address changed from 3 Burlington Gardens London W1S 3EP England to Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 4 October 2017
12 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2017 AD01 Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 3 Burlington Gardens London W1S 3EP on 23 June 2017
18 May 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 June 2016