FAIRWAYS (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED
Company number 01592862
- Company Overview for FAIRWAYS (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED (01592862)
- Filing history for FAIRWAYS (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED (01592862)
- People for FAIRWAYS (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED (01592862)
- More for FAIRWAYS (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED (01592862)
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) |
---|---|---|---|
03 Feb 2020 | AP01 | Appointment of Mr Arian Gould as a director on 6 January 2020 | |
23 Jan 2020 | AP01 | Appointment of Mrs Tracey Penrose as a director on 22 December 2019 | |
16 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
16 Nov 2019 | TM01 | Termination of appointment of Brian Gordon Brown as a director on 31 August 2019 | |
21 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Feb 2019 | AP01 | Appointment of Mr Barry Purnell as a director on 31 January 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Andrew Paul Bidmead as a director on 31 January 2019 | |
17 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
08 Nov 2018 | AP01 | Appointment of Margaret Ann Thomas as a director on 22 October 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Kathlyn May Collard as a director on 1 November 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Glenys Clifton as a director on 28 October 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of David George Livesey as a director on 22 October 2018 | |
17 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 May 2018 | AP01 | Appointment of Kathlyn May Collard as a director on 27 April 2018 | |
30 Nov 2017 | AP01 | Appointment of David George Livesey as a director on 20 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
01 Nov 2017 | AP01 | Appointment of Patricia Sanford as a director on 12 September 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Mary Gillian Miller as a director on 31 July 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Charles Henry Dunn as a director on 31 July 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Colin Roy Sanford as a director on 31 July 2017 | |
07 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Nov 2016 | AP03 | Appointment of Mr Darren James Williams as a secretary on 30 November 2016 | |
30 Nov 2016 | TM02 | Termination of appointment of Charles Henry Dunn as a secretary on 30 November 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from Flat 4 Fairways 15 Uphill Road North Weston Super Mare North Somerset BS23 4NB to Flat 10 Fairways 15 Uphill Road North Weston-Super-Mare Somerset BS23 4NB on 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates |