FAIRGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Appointment of First Board Limited as a director on 2025-03-15

View Document

18/03/2518 March 2025 Termination of appointment of Samantha Clare Stevenson as a director on 2025-03-15

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-27 with updates

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

10/07/2410 July 2024 Termination of appointment of Ayodele Akindele as a director on 2024-07-02

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

26/04/2326 April 2023 Satisfaction of charge 20 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 21 in full

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

21/02/2221 February 2022

View Document

21/01/2221 January 2022

View Document

19/01/2219 January 2022

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Change of details for Fairgate Group Ltd as a person with significant control on 2021-12-14

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

04/08/214 August 2021 Appointment of Mrs Abiodun Alex-Duduyemi as a director on 2021-07-21

View Document

04/08/214 August 2021 Appointment of Miss Ayodele Akindele as a director on 2021-07-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MISS SAMANTHA CLARE STEVENSON

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR LABODE AKINDELE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/03/177 March 2017 AUDITOR'S RESIGNATION

View Document

07/03/177 March 2017 AUDITOR'S RESIGNATION

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

05/05/165 May 2016 ADOPT ARTICLES 11/04/2016

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY RATNAJOTHY KANAGARATNAM

View Document

25/09/1525 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 AUDITOR'S RESIGNATION

View Document

03/10/133 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O SIDDIQI & CO 5TH FLOOR DAVIES HOUSE 1-3 SUN STREET LONDON EC2A 2EP UNITED KINGDOM

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR IBIDUN ADETUNJI

View Document

05/10/125 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM C/O C/O SIDDIQI & CO DAVIES HOUSE 5TH FLOOR 1-3 SUN STREET LONDON EC2A 2EP UNITED KINGDOM

View Document

05/10/105 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 3RD FLOOR 39 TABERNACLE STREET LONDON EC2A 4AA

View Document

24/09/0924 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 19/09/06; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0516 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 1ST FLOOR 68 GREAT EASTERN STREET LONDON EC2A 3JT

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 68 GREAT EASTERN STREET LONDON EC2A 3JT

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0030 June 2000 ALTER MEMORANDUM 26/05/00

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 74 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9426 October 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/09/9230 September 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: 4TH FLOOR 2/4 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

26/11/9126 November 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/11/9015 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 NEW SECRETARY APPOINTED

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 WD 16/02/89 AD 31/01/89--------- £ SI 99998@1=99998 £ IC 2/100000

View Document

16/01/8916 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 NC INC ALREADY ADJUSTED 04/10/88

View Document

24/11/8824 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 £ NC 1000/1000000

View Document

04/11/884 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

04/11/884 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/11/883 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8819 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company