- Company Overview for FAIRWOOD MANAGEMENT LIMITED (02736192)
- Filing history for FAIRWOOD MANAGEMENT LIMITED (02736192)
- People for FAIRWOOD MANAGEMENT LIMITED (02736192)
- Charges for FAIRWOOD MANAGEMENT LIMITED (02736192)
- More for FAIRWOOD MANAGEMENT LIMITED (02736192)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
27 Aug 2024 | AD01 | Registered office address changed from 21 st Andrews Crescent Cardiff CF10 3DB to Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 27 August 2024 | |
22 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
15 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
16 Apr 2018 | TM01 | Termination of appointment of Anthony Joseph Winn as a director on 13 April 2018 | |
16 Apr 2018 | PSC07 | Cessation of Anthony Joseph Winn as a person with significant control on 13 April 2018 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of Gwilym Davies as a director on 17 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of Gwilym Davies as a person with significant control on 17 January 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Andrew John Piper as a person with significant control on 6 July 2017 | |
06 Jul 2017 | PSC07 | Cessation of Irene Frances Newman as a person with significant control on 6 July 2017 | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Andrew John Piper as a director on 29 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Irene Frances Newman as a director on 4 November 2016 |