FAIRACRE PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2514 May 2025 Director's details changed for Mr Stuart Howard Russell on 2024-05-08

View Document

14/05/2514 May 2025 Secretary's details changed for Mr Stuart Howard Russell on 2024-05-08

View Document

13/05/2513 May 2025 Director's details changed for Mr Stuart Howard Russell on 2024-05-08

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2a Charing Cross Road London WC2H 0HF on 2022-11-25

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

29/09/2229 September 2022 Secretary's details changed for Mr Stuart Howard Russell on 2020-07-31

View Document

29/09/2229 September 2022 Director's details changed for Mr Stuart Howard Russell on 2020-07-31

View Document

12/05/2212 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRACRE PROPERTIES LIMITED

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HOWARD RUSSELL / 01/08/2015

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

25/10/1025 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART HOWARD RUSSELL / 01/08/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART HOWARD RUSSELL / 01/08/2010

View Document

01/09/101 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM SECOND FLOOR 25 JAMES STREET LONDON W1U 1DU

View Document

19/08/0919 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR LEIGH PERL

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR PERRY CASH

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/12/0719 December 2007 SECTION 394

View Document

19/08/0719 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: FIRST FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED HAYMARKET ESTATES LIMITED CERTIFICATE ISSUED ON 24/06/05

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 RETURN MADE UP TO 01/08/03; CHANGE OF MEMBERS

View Document

26/08/0326 August 2003 COMPANY NAME CHANGED CHARTWELL LAND SHOPPING CENTRES LIMITED CERTIFICATE ISSUED ON 26/08/03

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/03

View Document

20/05/0320 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/0313 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 66 CHILTERN STREET LONDON W1U 4AE

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

13/05/0313 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0313 May 2003 FACILITY AGREEMENT 06/05/03

View Document

12/05/0312 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 AUDITOR'S RESIGNATION

View Document

16/08/0216 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 02/02/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 03/02/01

View Document

27/12/0027 December 2000 £ NC 100/22000000 15/

View Document

01/08/001 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

29/02/0029 February 2000 S366A DISP HOLDING AGM 02/02/00

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/01/00

View Document

22/12/9822 December 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/01/99

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED GALEDEAN LIMITED CERTIFICATE ISSUED ON 15/12/98

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information