FAIRACRE (ASHTON) CAR PARK LIMITED: Filings
Overview
| Company Name | FAIRACRE (ASHTON) CAR PARK LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 09899643 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FAIRACRE (ASHTON) CAR PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of an administrator | 3 pages | AM01 | ||
Registered office address changed from Block a, First Floor Barons Court Manchester Road Wilmslow SK9 1BQ England to C/O Btg Begbies Traynor 340 Deansgate Manchester M3 4LY on Feb 12, 2026 | 3 pages | AD01 | ||
Confirmation statement made on Dec 02, 2025 with updates | 4 pages | CS01 | ||
Previous accounting period extended from Dec 28, 2024 to Jun 28, 2025 | 1 pages | AA01 | ||
Appointment of Mr Paul Martin Wardle as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Registration of charge 098996430001, created on Dec 18, 2024 | 44 pages | MR01 | ||
Registered office address changed from 2a Charing Cross Road London WC2H 0HF England to Block a, First Floor Barons Court Manchester Road Wilmslow SK9 1BQ on Dec 19, 2024 | 1 pages | AD01 | ||
Termination of appointment of Andrew John Pettit as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Ashley West as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Oliver Ronald Kaufman as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart Howard Russell as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Director's details changed for Mr Nicholas Ashley West on Jun 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew John Pettit on Jun 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Howard Russell on Jun 29, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Oliver Ronald Kaufman on Jun 29, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Current accounting period shortened from Dec 29, 2021 to Dec 28, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2a Charing Cross Road London WC2H 0HF on Nov 25, 2022 | 1 pages | AD01 | ||
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on May 26, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0