Advanced company searchLink opens in new window

FAIRWOOD MANAGEMENT LIMITED

Company number 02736192

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)
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