Advanced company searchLink opens in new window

FAIRFAX VENTURES LIMITED

Company number 13068551

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)
01 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
01 Mar 2024 PSC05 Change of details for Fairfax Ventures Holdings Limited as a person with significant control on 1 March 2024
01 Mar 2024 CH01 Director's details changed for John Michael Skoulding on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from 11 Lynn Road Ely CB7 4EG England to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 1 March 2024
01 Mar 2024 CH01 Director's details changed for Mrs Alexandra Lauren Waldock-Goude on 1 March 2024
01 Mar 2024 CH01 Director's details changed for Amy Victoria Brown on 1 March 2024
01 Mar 2024 CH01 Director's details changed for Mr Benjamin James Skoulding on 1 March 2024
11 Dec 2023 CH01 Director's details changed for Mr Benjamin James Skoulding on 1 December 2023
25 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
16 Feb 2023 SH19 Statement of capital on 16 February 2023
  • GBP 4,945,000
16 Feb 2023 SH20 Statement by Directors
16 Feb 2023 CAP-SS Solvency Statement dated 15/02/23
16 Feb 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2022 AP01 Appointment of Mrs Alexandra Lauren Waldock-Goude as a director on 6 December 2022
12 Dec 2022 AP01 Appointment of Mrs Amy Victoria Brown as a director on 6 December 2022
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 PSC05 Change of details for Fairfax Ventures Holdings Limited as a person with significant control on 18 October 2022
16 Mar 2022 AD01 Registered office address changed from Flint Buildings 1 Bedding Lane Norwich NR3 1RG England to 11 Lynn Road Ely CB7 4EG on 16 March 2022
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
19 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
07 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
22 Nov 2021 PSC02 Notification of Fairfax Ventures Holdings Limited as a person with significant control on 22 November 2021
22 Nov 2021 PSC07 Cessation of The Wheel Centre Enterprises Limited as a person with significant control on 22 November 2021
09 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association