- Company Overview for FAIRWAYS ESTATES LIMITED (03580283)
- Filing history for FAIRWAYS ESTATES LIMITED (03580283)
- People for FAIRWAYS ESTATES LIMITED (03580283)
- More for FAIRWAYS ESTATES LIMITED (03580283)
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 Apr 2017 | TM02 | Termination of appointment of Garners Limited as a secretary on 1 January 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to 94 Park Lane Croydon Surrey CR0 1JB on 4 April 2017 | |
28 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 12 June 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
21 Jun 2016 | AP01 | Appointment of Elizabeth Shalliker as a director on 17 September 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of Martin Geoffrey Lewin as a director on 17 September 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
05 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 14 June 2014
|
|
28 Jul 2015 | AP01 | Appointment of Mr Alistair James Oates as a director on 1 June 2015 | |
18 Dec 2014 | TM01 | Termination of appointment of Miki Peter Dee as a director on 24 November 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Richard Grant Pagan as a director on 18 September 2014 | |
28 Oct 2014 | AP01 | Appointment of Stephen Reid Gilmour as a director on 18 September 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Elizabeth Shalliker as a director on 18 September 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Andrew James Redpath as a director on 18 September 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | CH04 | Secretary's details changed for Garners Limited on 18 October 2013 | |
01 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
01 Jul 2014 | CH01 | Director's details changed for Danuza Soden on 1 January 2014 | |
17 Jun 2014 | AP01 | Appointment of Mr Ronald Alan Stanley as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Amanda Anderson as a director | |
23 Oct 2013 | AD01 | Registered office address changed from Garners Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 23 October 2013 | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |