FAIRMONT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-04-13 with no updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/07/2317 July 2023 Appointment of Mr Arfan Yousaf as a director on 2022-07-22

View Document

17/07/2317 July 2023 Termination of appointment of Vijay Dhanji Modessa as a director on 2022-07-22

View Document

17/07/2317 July 2023 Registered office address changed from 1st Floor, 10 College Road Harrow Middlesex HA1 1BE to Suit Sbro Morgan Reach House 136 Hagley Road Edgbaston Birmingham B16 9NX on 2023-07-17

View Document

17/04/2317 April 2023 Change of details for Mr Pritpal Singh as a person with significant control on 2023-04-13

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-11-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR VIJAY DHANJI MODESSA

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR CHARANDIP SINGH JUTLA

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR INDERJIT KAUR

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR PRITPAL SINGH

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR INDERJIT KAUR

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR PRITPAL SINGH

View Document

20/01/1520 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MRS INDERJIT KAUR

View Document

20/01/1520 January 2015 TERMINATE DIR APPOINTMENT

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS INDERJIT KAUR

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR PRITPAL SINGH

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

12/11/1412 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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