AD01 |
Registered office address changed from 15 st. Andrews Crescent Cardiff CF10 3DB Wales to Avon Suite First Floor Avon House Stanwell Road Penarth Vale of Glamorgan CF64 2EZ on Tuesday 24th October 2023
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU Wales to 15 st. Andrews Crescent Cardiff CF10 3DB on Tuesday 24th October 2023
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 21st August 2023
filed on: 21st, August 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th June 2023
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 7th, January 2023
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th June 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 20th January 2022
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th June 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th June 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th June 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pod 1, Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ Wales to 1 the Coach House Stanwell Road Penarth Vale of Glamorgan CF64 3EU on Tuesday 19th June 2018
filed on: 19th, June 2018
|
address |
Free Download
(1 page)
|
MISC |
A set of accounts for this company were incorrectly accepted as amending accounts. They have now been transferred to phoenix-saxton LTD, company number 1772966, as parent accounts
filed on: 20th, November 2017
|
miscellaneous |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(41 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th June 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Victoria Square Penarth South Glamorgan CF64 3EL to Pod 1, Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ on Tuesday 30th May 2017
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 21st, March 2017
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed criseren capital LIMITEDcertificate issued on 21/03/17
filed on: 21st, March 2017
|
change of name |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Thursday 30th June 2016
filed on: 2nd, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 17th June 2016 with full list of members
filed on: 5th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th June 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(28 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st March 2015 to Tuesday 30th June 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th June 2015 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 6th July 2015
|
capital |
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 17th June 2014 with full list of members
filed on: 12th, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Saturday 12th July 2014
|
capital |
|
AD01 |
Change of registered office on Tuesday 10th September 2013 from Fairfax House 15 Fulwood Place London WC1V 6AY England
filed on: 10th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 17th June 2013 with full list of members
filed on: 11th, July 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 17th June 2012 with full list of members
filed on: 20th, June 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Friday 1st June 2012 director's details were changed
filed on: 20th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 17th June 2011 with full list of members
filed on: 14th, July 2011
|
annual return |
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Sunday 16th January 2011
filed on: 14th, July 2011
|
capital |
Free Download
(3 pages)
|
SH01 |
9998.00 GBP is the capital in company's statement on Wednesday 30th March 2011
filed on: 8th, July 2011
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Thursday 30th June 2011.
filed on: 21st, January 2011
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, September 2010
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed fairfax shelfco 317 LIMITEDcertificate issued on 02/09/10
filed on: 2nd, September 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 18th August 2010
|
change of name |
|
CH01 |
On Tuesday 3rd August 2010 director's details were changed
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, June 2010
|
incorporation |
Free Download
(10 pages)
|