Established in 1999, Fairhold Homes (No.7) Ltd have registered office in London, it has a status of "Active". The companies director is listed as Rapley, Ian Andrew.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAPLEY, Ian Andrew | 17 March 2011 | 27 December 2012 | 1 |
Document Type | Date | |
---|---|---|
PSC02 - N/A | 06 October 2020 | |
PSC07 - N/A | 06 October 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 October 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 October 2020 | |
MR01 - N/A | 05 October 2020 | |
AP01 - Appointment of director | 30 March 2020 | |
AP01 - Appointment of director | 26 March 2020 | |
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 18 February 2020 | |
AD01 - Change of registered office address | 29 March 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 19 February 2019 | |
AD01 - Change of registered office address | 01 November 2018 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 18 February 2018 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 12 May 2014 | |
AAMD - Amended Accounts | 18 February 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AGREEMENT2 - N/A | 01 August 2013 | |
PARENT_ACC - N/A | 17 July 2013 | |
GUARANTEE2 - N/A | 17 July 2013 | |
AR01 - Annual Return | 24 January 2013 | |
TM02 - Termination of appointment of secretary | 03 January 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AP03 - Appointment of secretary | 07 March 2012 | |
TM02 - Termination of appointment of secretary | 07 March 2012 | |
AR01 - Annual Return | 23 January 2012 | |
CH03 - Change of particulars for secretary | 20 January 2012 | |
AP03 - Appointment of secretary | 20 December 2011 | |
AA - Annual Accounts | 22 November 2011 | |
AP01 - Appointment of director | 13 April 2011 | |
TM01 - Termination of appointment of director | 06 April 2011 | |
TM01 - Termination of appointment of director | 05 April 2011 | |
AR01 - Annual Return | 10 February 2011 | |
TM01 - Termination of appointment of director | 18 August 2010 | |
AP01 - Appointment of director | 09 August 2010 | |
AA - Annual Accounts | 06 August 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AR01 - Annual Return | 23 February 2010 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2009 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 02 March 2009 | |
287 - Change in situation or address of Registered Office | 06 November 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 17 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 April 2007 | |
363a - Annual Return | 22 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 November 2006 | |
AA - Annual Accounts | 05 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2006 | |
395 - Particulars of a mortgage or charge | 03 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 27 March 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 27 March 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 27 March 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 27 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 March 2006 | |
363s - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 02 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 September 2005 | |
363s - Annual Return | 10 February 2005 | |
225 - Change of Accounting Reference Date | 09 December 2004 | |
395 - Particulars of a mortgage or charge | 08 November 2004 | |
287 - Change in situation or address of Registered Office | 06 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 August 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 August 2004 | |
AUD - Auditor's letter of resignation | 16 July 2004 | |
RESOLUTIONS - N/A | 07 July 2004 | |
CERTNM - Change of name certificate | 07 July 2004 | |
395 - Particulars of a mortgage or charge | 06 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
288b - Notice of resignation of directors or secretaries | 01 July 2004 | |
288b - Notice of resignation of directors or secretaries | 01 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
MEM/ARTS - N/A | 01 July 2004 | |
AA - Annual Accounts | 21 June 2004 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 19 February 2003 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 14 February 2002 | |
AA - Annual Accounts | 02 July 2001 | |
363s - Annual Return | 15 February 2001 | |
AA - Annual Accounts | 23 June 2000 | |
363s - Annual Return | 11 February 2000 | |
225 - Change of Accounting Reference Date | 19 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1999 | |
288b - Notice of resignation of directors or secretaries | 22 January 1999 | |
288b - Notice of resignation of directors or secretaries | 22 January 1999 | |
288a - Notice of appointment of directors or secretaries | 22 January 1999 | |
288a - Notice of appointment of directors or secretaries | 22 January 1999 | |
NEWINC - New incorporation documents | 19 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 September 2020 | Outstanding |
N/A |
Security trust and intercreditor deed | 30 March 2006 | Outstanding |
N/A |
Deed of debenture | 01 November 2004 | Fully Satisfied |
N/A |
Deed of debenture | 22 June 2004 | Fully Satisfied |
N/A |