FAIRWAYS MANAGEMENT COMPANY (EFFINGHAM) LIMITED
Company number 06977414
- Company Overview for FAIRWAYS MANAGEMENT COMPANY (EFFINGHAM) LIMITED (06977414)
- Filing history for FAIRWAYS MANAGEMENT COMPANY (EFFINGHAM) LIMITED (06977414)
- People for FAIRWAYS MANAGEMENT COMPANY (EFFINGHAM) LIMITED (06977414)
- More for FAIRWAYS MANAGEMENT COMPANY (EFFINGHAM) LIMITED (06977414)
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) |
---|---|---|---|
08 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 30 July 2012 no member list | |
02 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
06 Oct 2011 | AP01 | Appointment of Mrs Johanna Lilja Hughes as a director | |
07 Sep 2011 | AR01 | Annual return made up to 30 July 2011 | |
25 Aug 2011 | AP01 | Appointment of Suzanne Jane Wells as a director | |
17 Aug 2011 | AD01 | Registered office address changed from C/O Henshaws Estate Agents Rayleigh House 32 High Street Bookham Leatherhead Surrey KT23 4AG on 17 August 2011 | |
20 Jul 2011 | TM01 | Termination of appointment of Andrew Halliwell as a director | |
13 Jul 2011 | AP01 | Appointment of Gary Lewis Mcwilliam as a director | |
13 Jul 2011 | AP01 | Appointment of Gillian Alun-Jones as a director | |
13 Jul 2011 | AP01 | Appointment of Graham Martin Parker as a director | |
13 Jul 2011 | AP01 | Appointment of Aidan Toase as a director | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 30 July 2010 no member list | |
23 Aug 2010 | AD01 | Registered office address changed from Chancery Court Queen Street Horsham West Sussex RH13 5AD United Kingdom on 23 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Andrew John Halliwell on 30 July 2010 | |
12 Jan 2010 | AP01 | Appointment of Andrew John Halliwell as a director | |
17 Dec 2009 | AD01 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER on 17 December 2009 | |
11 Nov 2009 | TM01 | Termination of appointment of Daniel Dwyer as a director | |
11 Nov 2009 | TM01 | Termination of appointment of Daniel Dwyer as a director | |
30 Jul 2009 | NEWINC | Incorporation |