FAIRHAVEN PROJECTS LTD

Company Documents

DateDescription
13/08/1913 August 2019 STRUCK OFF AND DISSOLVED

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 128 HARROW ROAD NOTTINGHAM NG8 1FN ENGLAND

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

29/04/1729 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM BRENDON WOTTON ROAD RANGEWORTHY BRISTOL BS37 7LZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCESCA CHARLOTTE RUTHERFORD / 01/01/2016

View Document

21/03/1621 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA CHARLOTTE RUTHERFORD / 01/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 35 STANTON ROAD ILKESTON DERBYSHIRE DE7 5FW ENGLAND

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM THE COACH HOUSE KILLINGTON CARNFORTH LANCASHIRE LA6 2HB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 SECRETARY APPOINTED MRS FRANCESCA CHARLOTTE RUTHERFORD

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MRS FRANCESCA CHARLOTTE RUTHERFORD

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

08/03/138 March 2013 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