FAIRGATE PROPERTIES DEVELOPER LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Certificate of change of name |
18/06/2518 June 2025 New | Notification of Sab Incorporated (1955) Company Ltd as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 New | Micro company accounts made up to 2024-12-31 |
18/06/2518 June 2025 New | Withdrawal of a person with significant control statement on 2025-06-18 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-30 with updates |
25/04/2525 April 2025 | Appointment of London Corporate Secretary Ltd as a secretary on 2025-04-25 |
30/01/2530 January 2025 | Termination of appointment of Gladmax Group Limited as a director on 2025-01-30 |
30/01/2530 January 2025 | Director's details changed for Boardroom Advisory Directors Ltd. on 2025-01-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-30 with updates |
11/06/2411 June 2024 | Director's details changed for Proactive Heritage (Nigeria) Partners Ltd on 2024-06-11 |
11/05/2411 May 2024 | Appointment of Sterling Acceptances Limited as a director on 2024-05-11 |
11/05/2411 May 2024 | Appointment of Sab Incorporated (1955) Assets Ltd as a director on 2024-05-11 |
10/01/2410 January 2024 | Termination of appointment of Investcorp Uk Holdings Limited as a director on 2024-01-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Secretary's details changed for Standard Corporate Nominees Ltd. on 2023-12-12 |
04/12/234 December 2023 | Certificate of change of name |
24/10/2324 October 2023 | Certificate of change of name |
29/07/2329 July 2023 | Director's details changed for Proactive Heritage (Uk) Partners Ltd on 2023-07-29 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
22/05/2322 May 2023 | Secretary's details changed for Proactive Corporate Nominees Ltd. on 2023-05-22 |
08/03/238 March 2023 | Certificate of change of name |
07/03/237 March 2023 | Micro company accounts made up to 2022-06-30 |
30/11/2230 November 2022 | Appointment of Proactive Heritage (Nigeria) Partners Ltd as a director on 2022-11-30 |
30/11/2230 November 2022 | Director's details changed for Boardroom Advisory Directors Ltd. on 2022-11-30 |
30/11/2230 November 2022 | Secretary's details changed for Proactive Corporate Nominees Ltd. on 2022-11-30 |
15/11/2215 November 2022 | Director's details changed for Gladmax Group Limited on 2022-11-15 |
15/11/2215 November 2022 | Termination of appointment of Gladmax Overseas Holdings Ltd as a director on 2022-11-15 |
15/11/2215 November 2022 | Director's details changed for Mr Adekunle Akanji Ademola on 2022-11-15 |
15/11/2215 November 2022 | Director's details changed for Gladmax Group Limited on 2022-11-15 |
28/10/2228 October 2022 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Micro company accounts made up to 2021-06-30 |
05/01/225 January 2022 | Certificate of change of name |
05/01/225 January 2022 | Registered office address changed from 65 Samuel Street London SE18 5LF United Kingdom to 31 Belson Road Woolwich London Royal Borough of Greenwich SE18 5PU on 2022-01-05 |
07/10/217 October 2021 | Termination of appointment of Gladmax Continuation Limited as a director on 2021-10-07 |
07/10/217 October 2021 | Appointment of Gladmax Group International Ltd as a director on 2021-10-07 |
07/10/217 October 2021 | Appointment of Gladmax Overseas Holdings Ltd as a director on 2021-10-07 |
07/10/217 October 2021 | Termination of appointment of Boardman Financial Holdings Ltd. as a director on 2021-10-07 |
07/10/217 October 2021 | Termination of appointment of Gladmax Ventures Limited as a director on 2021-10-07 |
16/07/2116 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-01 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/09/1913 September 2019 | COMPANY NAME CHANGED STERLING MONEYCARD LIMITED CERTIFICATE ISSUED ON 13/09/19 |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, SECRETARY FIRST CORPORATE NOMINEES LTD |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR BUSINESS ASPECTS CONSULTING LTD |
25/03/1925 March 2019 | CORPORATE SECRETARY APPOINTED GLADMAX GROUP SERVICES LIMITED |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR FIRST CORPORATE CUSTODIAN LTD |
25/03/1925 March 2019 | CORPORATE DIRECTOR APPOINTED GLADMAX GROUP INVESTMENTS LIMITED |
25/03/1925 March 2019 | CORPORATE DIRECTOR APPOINTED GLADMAX GROUP HOLDINGS LIMITED |
25/03/1925 March 2019 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLADMAX INCORPORATED LIMITED / 25/03/2019 |
12/11/1812 November 2018 | COMPANY NAME CHANGED STERLING MONEY LIMITED CERTIFICATE ISSUED ON 12/11/18 |
04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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