FAIRHOLD HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-09-30
2022-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-09-07 update account_ref_day 30 => 31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-30
2022-08-29 update statutory_documents PREVEXT FROM 30/12/2021 TO 31/12/2021
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-05-07 update account_category GROUP => SMALL
2021-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-05-07 update accounts_next_due_date 2021-03-29 => 2021-09-30
2021-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2021-03-05 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID WATSON
2021-02-07 delete company_previous_name HILLGATE (193) LIMITED
2021-02-07 update account_ref_day 31 => 30
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-03-29
2020-12-29 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2019-10-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-22 update statutory_documents DIRECTOR APPOINTED MR PAUL HALLAM
2019-07-19 update statutory_documents SECRETARY APPOINTED MR DANIEL LAU
2019-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / IRONHOME LIMITED / 02/04/2019
2019-07-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM
2019-04-07 delete address BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JY
2019-04-07 insert address BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX
2019-04-07 update registered_address
2019-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND
2018-12-06 delete address MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX
2018-12-06 insert address BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JY
2018-12-06 update registered_address
2018-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES
2018-09-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-07 update num_mort_outstanding 1 => 0
2018-03-07 update num_mort_satisfied 3 => 4
2018-01-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-07 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-11-07 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-10-21 update statutory_documents 28/09/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-15 update statutory_documents 28/09/08 FULL LIST AMEND
2015-01-12 update statutory_documents SECOND FILING WITH MUD 28/09/10 FOR FORM AR01
2015-01-09 update statutory_documents SECOND FILING WITH MUD 28/09/11 FOR FORM AR01
2015-01-09 update statutory_documents SECOND FILING WITH MUD 28/09/12 FOR FORM AR01
2015-01-09 update statutory_documents SECOND FILING WITH MUD 28/09/13 FOR FORM AR01
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-11-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-03 update statutory_documents 28/09/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-11-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-10-09 update statutory_documents 28/09/13 FULL LIST
2013-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 7012 - Buying & sell own real estate
2013-06-22 insert sic_code 68100 - Buying and selling of own real estate
2013-06-22 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-22 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-01-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY
2012-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-28 update statutory_documents 28/09/12 FULL LIST
2012-03-07 update statutory_documents SECRETARY APPOINTED PAUL HALLAM
2012-03-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON
2011-10-03 update statutory_documents 28/09/11 FULL LIST
2011-08-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-07 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CHALRES MCGILL
2011-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY
2010-10-19 update statutory_documents 28/09/10 FULL LIST
2010-10-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL
2010-07-23 update statutory_documents DIRECTOR APPOINTED IAN RAPLEY
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 09/10/2009
2009-12-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-17 update statutory_documents 28/09/09 FULL LIST
2009-09-07 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL
2009-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009
2009-08-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-09 update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2008 FROM, EURO HOUSE, 131-133 BALLARDS LANE, LONDON, N3 1GR
2008-05-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-11-07 update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-07-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-12-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-21 update statutory_documents RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-01-27 update statutory_documents CONVE 22/12/05
2006-01-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-13 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-05 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-10 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-10-27 update statutory_documents S-DIV 13/10/05
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-27 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-27 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-10-27 update statutory_documents FAC AG, DEB, FEE LETT 13/10/05
2005-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-24 update statutory_documents RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-10-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31 update statutory_documents NEW SECRETARY APPOINTED
2005-02-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-31 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2004-10-18 update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-09-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-11-04 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02
2003-10-16 update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-07-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-15 update statutory_documents SECRETARY RESIGNED
2003-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 18 UPPER GROSVENOR STREET, LONDON, W1K 7PW
2003-03-12 update statutory_documents NEW SECRETARY APPOINTED
2003-03-12 update statutory_documents SECRETARY RESIGNED
2003-02-19 update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-10-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-04 update statutory_documents NEW SECRETARY APPOINTED
2002-01-03 update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD, BAILEY, LONDON, EC4M 7HS
2001-08-13 update statutory_documents NEW SECRETARY APPOINTED
2001-08-13 update statutory_documents SECRETARY RESIGNED
2001-02-22 update statutory_documents ADOPT ARTICLES 31/01/01
2001-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-29 update statutory_documents NEW SECRETARY APPOINTED
2001-01-29 update statutory_documents DIRECTOR RESIGNED
2001-01-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-05 update statutory_documents COMPANY NAME CHANGED HILLGATE (193) LIMITED CERTIFICATE ISSUED ON 05/01/01
2000-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION