FAIRGATE TOTTENHAM LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a small company made up to 2024-06-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/01/245 January 2024 Accounts for a small company made up to 2023-06-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Accounts for a small company made up to 2022-06-30

View Document

18/01/2318 January 2023 Satisfaction of charge 109860930002 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 109860930001 in full

View Document

25/10/2225 October 2022 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

25/10/2225 October 2022 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/10/216 October 2021 Director's details changed for Mr Daniel Philip Levy on 2021-09-26

View Document

06/10/216 October 2021 Change of details for Tottenham Holdings Limited as a person with significant control on 2019-10-03

View Document

06/10/216 October 2021 Change of details for Stanhope Tottenham Holdings Limited as a person with significant control on 2019-08-28

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

06/10/216 October 2021 Director's details changed for Mr Matthew John Collecott on 2021-09-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

16/11/2016 November 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109860930002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 100 NEW OXFORD STREET 2ND FLOOR LONDON WC1A 1HB UNITED KINGDOM

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

02/10/192 October 2019 CURRSHO FROM 27/03/2020 TO 31/12/2019

View Document

01/10/191 October 2019 CHANGE OF NAME 26/07/2019

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED STANHOPE TOTTENHAM LTD CERTIFICATE ISSUED ON 19/09/19

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY CLARE PAGAN

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMP

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD GERMAN

View Document

14/08/1914 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR DANIEL PHILIP LEVY

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR MATTHEW SALMON COLLECOTT

View Document

06/08/186 August 2018 23/07/18 STATEMENT OF CAPITAL GBP 500.00

View Document

20/07/1820 July 2018 SOLVENCY STATEMENT DATED 20/07/18

View Document

20/07/1820 July 2018 STATEMENT BY DIRECTORS

View Document

20/07/1820 July 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 20/07/2018

View Document

20/07/1820 July 2018 20/07/18 STATEMENT OF CAPITAL GBP 200

View Document

29/05/1829 May 2018 CESSATION OF DAVID JOHN CAMP AS A PSC

View Document

29/05/1829 May 2018 CESSATION OF NORFOLK JOINT VENTURE LIMITED AS A PSC

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANHOPE TOTTENHAM HOLDINGS LIMITED

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109860930001

View Document

18/04/1818 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 200.00

View Document

12/04/1812 April 2018 ADOPT ARTICLES 29/03/2018

View Document

22/03/1822 March 2018 CURREXT FROM 31/03/2018 TO 27/03/2019

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD IAN GERMAN / 18/12/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CAMP / 18/12/2017

View Document

02/01/182 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 100.00

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORFOLK JOINT VENTURE LIMITED

View Document

28/12/1728 December 2017 ADOPT ARTICLES 18/12/2017

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED RONALD IAN GERMAN

View Document

27/12/1727 December 2017 SECRETARY APPOINTED CLARE NOELLE PAGAN

View Document

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/1728 September 2017 CURRSHO FROM 30/09/2018 TO 31/03/2018

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