Having been setup in 2003, Fairgreen Property Holdings Ltd have registered office in West Yorkshire. There is one director listed as White, Penelope for the company in the Companies House registry. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Penelope | 17 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 July 2020 | |
CS01 - N/A | 08 March 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AD01 - Change of registered office address | 11 April 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 16 December 2012 | |
AR01 - Annual Return | 25 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2012 | |
MG01 - Particulars of a mortgage or charge | 10 May 2012 | |
MG01 - Particulars of a mortgage or charge | 10 May 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 26 August 2010 | |
AR01 - Annual Return | 26 August 2010 | |
AA - Annual Accounts | 26 August 2010 | |
AA - Annual Accounts | 26 August 2010 | |
RT01 - Application for administrative restoration to the register | 18 August 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 20 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2010 | |
395 - Particulars of a mortgage or charge | 19 December 2008 | |
287 - Change in situation or address of Registered Office | 17 October 2008 | |
395 - Particulars of a mortgage or charge | 26 July 2008 | |
395 - Particulars of a mortgage or charge | 26 July 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363s - Annual Return | 01 March 2007 | |
AA - Annual Accounts | 29 January 2007 | |
395 - Particulars of a mortgage or charge | 01 July 2006 | |
363s - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 02 February 2006 | |
395 - Particulars of a mortgage or charge | 25 June 2005 | |
395 - Particulars of a mortgage or charge | 19 March 2005 | |
363s - Annual Return | 17 March 2005 | |
AA - Annual Accounts | 18 January 2005 | |
225 - Change of Accounting Reference Date | 21 April 2004 | |
363s - Annual Return | 26 March 2004 | |
395 - Particulars of a mortgage or charge | 07 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 February 2003 | |
288a - Notice of appointment of directors or secretaries | 28 February 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
287 - Change in situation or address of Registered Office | 28 February 2003 | |
NEWINC - New incorporation documents | 17 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 May 2012 | Outstanding |
N/A |
Legal charge | 03 May 2012 | Outstanding |
N/A |
Mortgage | 15 December 2008 | Outstanding |
N/A |
Legal mortgage | 25 July 2008 | Fully Satisfied |
N/A |
Legal mortgage | 25 July 2008 | Fully Satisfied |
N/A |
Legal charge | 30 June 2006 | Outstanding |
N/A |
Deed of charge | 24 June 2005 | Outstanding |
N/A |
Legal charge | 18 March 2005 | Outstanding |
N/A |
Legal charge | 25 March 2003 | Outstanding |
N/A |