Advanced company searchLink opens in new window

FAIRWAYS ESTATES LIMITED

Company number 03580283

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)
05 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
07 Aug 2012 TM01 Termination of appointment of Barbara Pitcher as a director
24 Jul 2012 AP01 Appointment of Danuza Soden as a director
10 Jul 2012 AP01 Appointment of Mr Miki Peter Dee as a director
12 Jun 2012 TM01 Termination of appointment of Paul Soden as a director
02 Mar 2012 AP01 Appointment of Elizabeth Shalliker as a director
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
27 Oct 2010 TM01 Termination of appointment of Jennifer Colaco Osorio as a director
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Sep 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Paul Henry Soden on 1 October 2009
14 Sep 2010 CH01 Director's details changed for Mr Andrew James Redpath on 1 October 2009
14 Sep 2010 CH01 Director's details changed for Barbara Isobel Pitcher on 1 October 2009
14 Sep 2010 CH01 Director's details changed for Jennifer Ann Colaco Osorio on 1 October 2009
14 Apr 2010 AP04 Appointment of Garners Limited as a secretary
18 Jan 2010 TM02 Termination of appointment of Graham Bartholomew Limited as a secretary
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Sep 2009 288a Director appointed barbara isobel pitcher
25 Sep 2009 288b Appointment terminated director peter jacob
25 Sep 2009 287 Registered office changed on 25/09/2009 from 15 penrhyn road kingston upon thames surrey KT1 2BZ
29 Jul 2009 363a Return made up to 12/06/09; full list of members
29 Jul 2009 353 Location of register of members