Advanced company searchLink opens in new window

FAIRGATE ESTATES LIMITED

Company number 02314954

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)
15 Aug 2014 AUD Auditor's resignation
21 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 17
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
05 Oct 2012 TM01 Termination of appointment of Ibidun Adetunji as a director
05 Oct 2012 AD01 Registered office address changed from C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 5 October 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
10 Nov 2011 AD01 Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 10 November 2011
07 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
05 Oct 2011 AA Full accounts made up to 31 December 2010
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
12 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
18 Dec 2009 AD01 Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009
10 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Chief Labode Oladimaji Akindele on 10 December 2009
08 Aug 2009 AA Full accounts made up to 31 December 2008
18 Nov 2008 363a Return made up to 09/11/08; full list of members
24 Oct 2008 AA Full accounts made up to 31 December 2007