FAIRFORD CAPITAL LIMITED
Status | ACTIVE |
Company No. | 07726595 |
Category | Private Limited Company |
Incorporated | 02 Aug 2011 |
Age | 13 years |
Jurisdiction | England Wales |
SUMMARY
FAIRFORD CAPITAL LIMITED is an active private limited company with number 07726595. It was incorporated 13 years ago, on 02 August 2011. The company address is Third Floor Third Floor, London, EC4M 7AN.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2024
Action Date: 26 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-26
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 07 Jul 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-28
Psc name: Mr Michael Stephen Bradfield
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Cessation of a person with significant control
Date: 06 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Stephen Bradfield
Cessation date: 2016-04-06
Documents
Change person director company with change date
Date: 06 Jul 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-28
Officer name: Mr Michael Stephen Bradfield
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 07 Jul 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-30
Psc name: Mr Michael Stephen Bradfield
Documents
Change to a person with significant control
Date: 07 Jul 2021
Action Date: 22 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-22
Psc name: Mr Michael Stephen Bradfield
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Change person director company with change date
Date: 06 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-30
Officer name: Mr Michael Stephen Bradfield
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 17 Aug 2020
Action Date: 22 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-22
Psc name: Mr Michael Stephen Bradfield
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Change person director company with change date
Date: 14 Aug 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-22
Officer name: Mr Michael Stephen Bradfield
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-06
Old address: 16 Old Bailey London EC4M 7EG
New address: Third Floor 20 Old Bailey London EC4M 7AN
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type small
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Stephen Bradfield
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Stephen Bradfield
Notification date: 2016-04-06
Documents
Accounts with accounts type small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Termination secretary company with name termination date
Date: 03 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Temple Secretarial Limited
Termination date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type small
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage satisfy charge full
Date: 09 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 29 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous extended
Date: 01 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-09-30
Documents
Legacy
Date: 09 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Termination secretary company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Vasiliou-Salter
Documents
Termination director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Vasiliou-Salter
Documents
Appoint person director company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Stephen Bradfield
Documents
Appoint corporate secretary company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Temple Secretarial Limited
Documents
Change registered office address company with date old address
Date: 23 Jan 2012
Action Date: 23 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-23
Old address: Old Mill House Victoria Road Quenington Cirencester Gloucestershire GL7 5BP England
Documents
Some Companies
PARKWALL LODGE,CARDIFF,CF14 0HY
Number: | 09231201 |
Status: | ACTIVE |
Category: | Private Limited Company |
434 FINCHLEY ROAD,LONDON,NW2 2HY
Number: | 09305079 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREEWAYS,COTTINGHAM,HU16 4JA
Number: | 06294216 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH
Number: | 03999008 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013187 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE INTEGRATIVE HEALTH CLINIC LTD
2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS
Number: | 11751357 |
Status: | ACTIVE |
Category: | Private Limited Company |