- Company Overview for FAYNAZ DEVELOPMENTS LIMITED (02787954)
- Filing history for FAYNAZ DEVELOPMENTS LIMITED (02787954)
- People for FAYNAZ DEVELOPMENTS LIMITED (02787954)
- Charges for FAYNAZ DEVELOPMENTS LIMITED (02787954)
- More for FAYNAZ DEVELOPMENTS LIMITED (02787954)
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 |