- Company Overview for FAIRVIEW MANAGEMENT LIMITED (01842324)
- Filing history for FAIRVIEW MANAGEMENT LIMITED (01842324)
- People for FAIRVIEW MANAGEMENT LIMITED (01842324)
- More for FAIRVIEW MANAGEMENT LIMITED (01842324)
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) |
---|---|---|---|
04 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
02 Feb 2024 | AD01 | Registered office address changed from Flat 1, No.1 South Hill Grove South Hill Grove Oxton Prenton CH43 5SH England to Flat1 No 1 South Hill Grove Prenton CH43 5SH on 2 February 2024 | |
06 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
03 Feb 2020 | PSC01 | Notification of Lesley Ann Wheatley as a person with significant control on 29 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of John Michael Birtwistle as a director on 29 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of John Birtwistle as a person with significant control on 29 January 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
21 Oct 2019 | TM02 | Termination of appointment of Joan Margaret Birtwistle as a secretary on 1 August 2019 | |
25 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from 2 Aston Close Oxton Prenton Merseyside CH43 2GR to Flat 1, No.1 South Hill Grove South Hill Grove Oxton Prenton CH43 5SH on 12 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
04 Oct 2018 | PSC04 | Change of details for Mr John Birtwistle as a person with significant control on 23 September 2018 | |
29 Aug 2018 | AP01 | Appointment of Mrs Lesley Ann Wheatley as a director on 29 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Michael Ronald Wheatley as a director on 29 August 2018 | |
08 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |