FAIRMONT PROPERTY DEVELOPERS UK LTD

Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-02-05 with no updates

View Document

19/12/2419 December 2024 Termination of appointment of Kalu Vitale as a director on 2024-12-05

View Document

19/12/2419 December 2024 Notification of Neil Vitale as a person with significant control on 2024-12-05

View Document

19/12/2419 December 2024 Cessation of Kalu Vitale as a person with significant control on 2024-12-05

View Document

27/09/2427 September 2024 Appointment of receiver or manager

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-07-27

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

27/07/2327 July 2023 Annual accounts for year ending 27 Jul 2023

View Accounts

18/07/2318 July 2023 Unaudited abridged accounts made up to 2022-07-27

View Document

20/03/2320 March 2023 Registration of charge 091339070009, created on 2023-03-16

View Document

20/03/2320 March 2023 Registration of charge 091339070008, created on 2023-03-16

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from 45 Highland Drive Broughton Milton Keynes MK10 7FA England to 402 Hayley Court Linford Wood Milton Keynes MK14 6GD on 2022-11-15

View Document

27/07/2227 July 2022 Annual accounts for year ending 27 Jul 2022

View Accounts

26/04/2226 April 2022 Registered office address changed from 402 Hayley Court Linford Wood Milton Keynes MK14 6GD England to 45 Highland Drive Broughton Milton Keynes MK10 7FA on 2022-04-26

View Document

08/04/228 April 2022 Unaudited abridged accounts made up to 2020-07-27

View Document

05/02/225 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

25/10/2125 October 2021 Registered office address changed from Amba House 4th Floor 15 College Road Harrow Middx HA1 1BA England to 650 Hayley Court Linford Wood Milton Keynes MK14 6GD on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mr Neil Vitale as a secretary on 2021-10-12

View Document

25/10/2125 October 2021 Termination of appointment of Sundeep Gohil as a secretary on 2021-10-12

View Document

25/10/2125 October 2021 Appointment of Mrs Kalu Vitale as a director on 2021-10-12

View Document

25/10/2125 October 2021 Notification of Kalu Vitale as a person with significant control on 2021-10-12

View Document

25/10/2125 October 2021 Cessation of Sundeep Gohil as a person with significant control on 2021-10-12

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/2125 October 2021 Termination of appointment of Sundeep Gohil as a director on 2021-10-12

View Document

27/07/2127 July 2021 Annual accounts for year ending 27 Jul 2021

View Accounts

27/07/2127 July 2021 Current accounting period shortened from 2020-07-28 to 2020-07-27

View Document

27/07/2027 July 2020 Annual accounts for year ending 27 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GERARD

View Document

26/03/2026 March 2020 CESSATION OF NICHOLAS JOHN GERARD AS A PSC

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDEEP GOHIL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091339070006

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091339070005

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

29/04/1929 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091339070004

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

29/04/1729 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 650 MILTON KEYNES BUSINESS CENTRE HAYLEY COURT, LINFORD WOOD MILTON KEYNES MILTON KEYNES BUCKINGHAMSHIRE MK14 6GD

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091339070003

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091339070002

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROCCO PICARDI

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL VITALE

View Document

02/09/152 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 100

View Document

02/09/152 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 100

View Document

02/09/152 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 50

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR ROCCO GIULIANO PICARDI

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR SUNDEEP GOHIL

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN GERARD

View Document

29/08/1529 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091339070001

View Document

03/08/153 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091339070001

View Document

16/07/1416 July 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