- Company Overview for FAIRBANK GROUP HOLDINGS LIMITED (11937754)
- Filing history for FAIRBANK GROUP HOLDINGS LIMITED (11937754)
- People for FAIRBANK GROUP HOLDINGS LIMITED (11937754)
- More for FAIRBANK GROUP HOLDINGS LIMITED (11937754)
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) |
---|---|---|---|
15 May 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 30 September 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
23 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
06 Jun 2022 | PSC04 | Change of details for Mr Antony Green as a person with significant control on 6 June 2022 | |
06 Jun 2022 | CH01 | Director's details changed for Mr Antony Green on 6 June 2022 | |
31 May 2022 | AD01 | Registered office address changed from Fairfield House Berneslai Close Barnsley South Yorkshire S70 2FL England to Fairfield Business Park Green Road Penistone Sheffield South Yorkshire S36 6BJ on 31 May 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
17 Jan 2022 | PSC04 | Change of details for Mr Antony Green as a person with significant control on 26 November 2020 | |
14 Jan 2022 | PSC01 | Notification of Samantha Jane Green as a person with significant control on 26 November 2020 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
20 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2021 | PSC04 | Change of details for Mr Antony Green as a person with significant control on 6 January 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
07 Jan 2021 | CH01 | Director's details changed for Mr Antony Green on 6 January 2021 | |
19 Nov 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Fairfield House Berneslai Close Barnsley South Yorkshire S70 2FL on 19 November 2020 | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2020 | PSC04 | Change of details for Mr Antony Green as a person with significant control on 27 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Mr Antony Green on 26 May 2020 | |
10 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-10
|