Advanced company searchLink opens in new window

FAIRLAWNS MANAGEMENT LIMITED

Company number 01578135

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)
02 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 2 February 2018
02 Oct 2017 AA Micro company accounts made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 18
25 Feb 2016 AP04 Appointment of Essex Properties Ltd as a secretary on 1 January 2016
25 Feb 2016 TM02 Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 18
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 18
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Sep 2013 AP03 Appointment of Mr James Victor Sullivan as a secretary
03 Sep 2013 TM02 Termination of appointment of Carol Sullivan as a secretary
11 Apr 2013 AD01 Registered office address changed from 3 Reeves Way South Woodham Ferrers Celmsford Essex CM3 5XF United Kingdom on 11 April 2013
11 Apr 2013 AP01 Appointment of Mr Stephen John Murray as a director
11 Apr 2013 AP01 Appointment of Mr Stuart John Doran as a director
11 Apr 2013 TM01 Termination of appointment of Stephen Murray as a director
11 Apr 2013 TM01 Termination of appointment of Stuart Doran as a director
31 Jan 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
31 Jan 2013 AP03 Appointment of Mrs Carol Sullivan as a secretary
31 Jan 2013 TM02 Termination of appointment of Essex Properties Limited as a secretary
31 Jan 2013 TM01 Termination of appointment of Lisa Emmerson as a director
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012