FAIRHAVEN GROUP LTD - History of Changes


DateDescription
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-03-02 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-02-22 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-02-14 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-09-07 update accounts_last_madeup_date 2019-02-28 => 2021-02-28
2021-09-07 update accounts_next_due_date 2021-02-28 => 2022-11-30
2021-08-17 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-04-07 delete address 82 HIGH STREET GOLBORNE WARRINGTON UNITED KINGDOM WA3 3DA
2021-04-07 insert address THE FAIRHAVEN 1 MARINE DRIVE LYTHAM ST. ANNES LANCASHIRE FY8 1AU
2021-04-07 update registered_address
2021-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 82 HIGH STREET GOLBORNE WARRINGTON WA3 3DA UNITED KINGDOM
2020-09-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT BENSON
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-06-24 update statutory_documents CESSATION OF ROBERT BENSON AS A PSC
2020-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BENSON
2019-11-25 update statutory_documents DIRECTOR APPOINTED MR ROBERT BENSON
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date null => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-26 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GINA MANCINI / 12/08/2019
2019-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / GINA MANCINI / 12/08/2019
2019-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / ROBERT BENSON / 12/08/2019
2019-04-07 update account_ref_day 30 => 28
2019-04-07 update account_ref_month 9 => 2
2019-04-07 update accounts_next_due_date 2020-06-21 => 2019-11-30
2019-03-15 update statutory_documents PREVSHO FROM 30/09/2019 TO 28/02/2019
2018-09-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION