FAIRHOME PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
03/12/243 December 2024 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Quays Reach 16 Carolina Way Salford M50 2ZY

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

20/11/2420 November 2024 Accounts for a small company made up to 2023-07-28

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

02/08/232 August 2023 Accounts for a small company made up to 2022-07-29

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2021-07-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

30/11/2130 November 2021 Change of details for Fairhome Group Plc as a person with significant control on 2021-11-24

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

17/11/2117 November 2021 Director's details changed for Mr Ian Barry Burgess on 2018-12-18

View Document

28/07/2128 July 2021 Full accounts made up to 2020-07-30

View Document

16/04/2016 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

06/02/206 February 2020 SAIL ADDRESS CREATED

View Document

06/02/206 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/01/2021 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/11/2019

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 CESSATION OF IAN BARRY BURGESS AS A PSC

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRHOME GROUP PLC

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL / 16/01/2019

View Document

05/12/185 December 2018 AUDITOR'S RESIGNATION

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN GORE

View Document

16/02/1816 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM UNIT L HARDY STREET ECCLES MANCHESTER M30 7NB

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE LONGWORTH

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089026150001

View Document

24/11/1524 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

20/11/1520 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 PREVEXT FROM 28/02/2015 TO 31/07/2015

View Document

28/02/1528 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089026150001

View Document

27/02/1527 February 2015 ADOPT ARTICLES 13/02/2015

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES TUCKER / 17/11/2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR JOHN RUSSELL

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LONGWORTH

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MRS CAROLINE LONGWORTH

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR COLIN STEWART GORE

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR ROBERT JAMES TUCKER

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR PAUL STEPHEN GREEN

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR IAN BARRY BURGESS

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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