Advanced company searchLink opens in new window

FAYNAZ DEVELOPMENTS LIMITED

Company number 02787954

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)
04 Feb 2025 AA Total exemption full accounts made up to 30 June 2024
17 Apr 2024 PSC01 Notification of Andrew James Meyrick as a person with significant control on 16 April 2024
08 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
20 Mar 2024 AP01 Appointment of Mr Andrew James Meyrick as a director on 20 March 2024
20 Mar 2024 TM01 Termination of appointment of Patricia Ann Meyrick as a director on 19 March 2024
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
12 Dec 2023 AD01 Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL England to The Grange Abbey Lane Delamere Northwich CW8 2HW on 12 December 2023
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
14 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
23 Dec 2020 PSC07 Cessation of Peter Meyrick as a person with significant control on 10 February 2020
23 Dec 2020 PSC02 Notification of Rockbourne Management Limited as a person with significant control on 10 February 2020
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Mar 2020 CH03 Secretary's details changed for Mrs Patricia Ann Meyrick on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Mr Peter Meyrick on 2 March 2020
02 Mar 2020 PSC04 Change of details for Mr Peter Meyrick as a person with significant control on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Mrs Patricia Ann Meyrick on 2 March 2020
14 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
10 Jul 2018 AD01 Registered office address changed from C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to Castle Chambers 43 Castle Street Liverpool L2 9TL on 10 July 2018