FAIRGATE PROPERTY TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
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

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/12/2116 December 2021 Change of details for Fairgate Group Ltd as a person with significant control on 2021-12-16

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MISS SAMANTHA CLARE STEVENSON

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR SIR 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 05/10/19, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O SIDIKIES 1 SUN STREET LONDON EC2A 2EP UNITED KINGDOM

View Document

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

View Document

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

View Document

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

View Document

03/10/113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM C/O C/O SIDDIQI & CO 5TH FLOOR DAVIES HOUSE 1-3 SUN STREET LONDON EC2A 2EP

View Document

18/10/1018 October 2010 Annual return made up to 2 October 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

18/10/0918 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IBIDUN MODASOLA ADETUNJI / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALINE ATEMA AKINDELE / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHIEF LABODE OLADIMAJI AKINDELE / 16/10/2009

View Document

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

View Document

18/11/0818 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

20/11/0720 November 2007 RETURN MADE UP TO 02/10/07; 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 RETURN MADE UP TO 02/10/06; NO CHANGE OF MEMBERS

View Document

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

View Document

06/11/066 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 SECRETARY APPOINTED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

13/10/0513 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/12/03

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 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