FAIRHOLME CONSULTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Termination of appointment of St James's Square Secretaries Limited as a secretary on 2022-10-01

View Document

03/10/223 October 2022 Registered office address changed from 56 King Edwards Grove Teddington TW11 9LX England to 56 Wensleydale Road Hampton TW12 2LX on 2022-10-03

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 31 SILVERTON ROAD LONDON W6 9NY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

02/11/172 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/12/1629 December 2016 COMPANY NAME CHANGED FAIRHOLME CORPORATE LIMITED CERTIFICATE ISSUED ON 29/12/16

View Document

28/12/1628 December 2016 COMPANY NAME CHANGED HEYTESBURY CAPITAL LIMITED CERTIFICATE ISSUED ON 28/12/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/04/1421 April 2014 DIRECTOR APPOINTED MRS JULIE LOUISE KUENZEL

View Document

28/03/1428 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 47 CHARLES STREET LONDON W1J 5EL UNITED KINGDOM

View Document

27/08/1327 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 01/09/11 STATEMENT OF CAPITAL GBP 22

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/04/125 April 2012 17/08/11 STATEMENT OF CAPITAL GBP 21

View Document

16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 13/07/11 STATEMENT OF CAPITAL GBP 21

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

29/10/1029 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

29/10/1029 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S SQUARE SECRETARIES LIMITED / 16/08/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KUENZEL / 16/08/2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND

View Document

25/08/1025 August 2010 COMPANY NAME CHANGED HEYTESBURY NOMINEES LIMITED CERTIFICATE ISSUED ON 25/08/10

View Document

25/08/1025 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR TOBY HOWELL

View Document

23/11/0923 November 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

05/11/085 November 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0728 August 2007 COMPANY NAME CHANGED BLUTO LIMITED CERTIFICATE ISSUED ON 28/08/07

View Document

16/08/0716 August 2007 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