FAIRHOLD PROPERTIES NO. 7 LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/04/2424 April 2024

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

18/08/2318 August 2023 Full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

16/07/2116 July 2021 Full accounts made up to 2020-12-31

View Document

30/07/2030 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / DELLMES GR LIMITED / 29/03/2019

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

01/08/191 August 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034816310004

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

15/12/1515 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 RE-DEED AGREEMENT DOCUMENTS CONFLICT OF INT 24/09/2015

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 ADOPT ARTICLES 08/03/2015

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034816310003

View Document

23/01/1523 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR WILLIAM KENNETH PROCTER

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR MICHAEL DAVID WATSON

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER

View Document

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1219 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ALTER ARTICLES 08/06/2012

View Document

02/03/122 March 2012 SECRETARY APPOINTED MR PAUL HALLAM

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WOLFSON / 12/12/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 12/12/2011

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/113 November 2011 ALTER ARTICLES 20/10/2011

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

14/01/1114 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

09/08/109 August 2010 DIRECTOR APPOINTED IAN RAPLEY

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT TCHENGUIZ

View Document

12/01/1012 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 COMPANY NAME CHANGED PEVEREL FREEHOLDS NO.7 LIMITED CERTIFICATE ISSUED ON 14/12/09

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED VINCENT AZIZ TCHENGUIZ

View Document

22/10/0922 October 2009 CHANGE OF NAME 24/09/2009

View Document

04/09/094 September 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM EURO HOUSE 131/133 BALLARDS LANE LONDON N3 1GR

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/06/0814 June 2008 COMPANY NAME CHANGED ALLARD PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

13/12/0713 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 16/12/01; NO CHANGE OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 16/12/00; NO CHANGE OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 7TH FLOOR LECONFIELD HOUSE CURZON STREET, LONDON W1Y 7FB

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

16/12/9716 December 1997 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