Advanced company searchLink opens in new window

FAIRWAY COURT PROPERTY MANAGEMENT CO.LIMITED

Company number 00856894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2024 AA Micro company accounts made up to 31 December 2023
02 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
26 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
01 Mar 2023 AA Micro company accounts made up to 31 December 2022
03 Aug 2022 AD01 Registered office address changed from 51 Church Hill Road East Barnet Barnet EN4 8SY England to 10 Church Hill Road Barnet EN4 8TB on 3 August 2022
08 Jun 2022 AA Micro company accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
26 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
08 Jul 2020 AA Micro company accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
24 Sep 2019 AP01 Appointment of Mr Mark Lewis William Hindes as a director on 23 September 2019
23 Sep 2019 TM01 Termination of appointment of Stefan Siska as a director on 23 September 2019
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
12 Apr 2019 AD01 Registered office address changed from PO Box EN5 5UZ Hamilton Chase Estate Agents 141 High Street Barnet Hertfordshire EN5 5UZ England to 51 Church Hill Road East Barnet Barnet EN4 8SY on 12 April 2019
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ United Kingdom to PO Box EN5 5UZ Hamilton Chase Estate Agents 141 High Street Barnet Hertfordshire EN5 5UZ on 5 March 2018
05 Mar 2018 AP01 Appointment of Mr Mehdi Esghi-Pour as a director on 22 February 2018
28 Sep 2017 TM01 Termination of appointment of Michael Mayers as a director on 27 September 2017
09 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
09 May 2017 AD01 Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 9 May 2017
24 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2016 AA Total exemption full accounts made up to 31 December 2015