FAIRWAY INTERNATIONAL TRAVEL 2012 LIMITED
Company number 07913409
- Company Overview for FAIRWAY INTERNATIONAL TRAVEL 2012 LIMITED (07913409)
- Filing history for FAIRWAY INTERNATIONAL TRAVEL 2012 LIMITED (07913409)
- People for FAIRWAY INTERNATIONAL TRAVEL 2012 LIMITED (07913409)
- Charges for FAIRWAY INTERNATIONAL TRAVEL 2012 LIMITED (07913409)
- More for FAIRWAY INTERNATIONAL TRAVEL 2012 LIMITED (07913409)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
07 Mar 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
06 Jul 2023 | CH01 | Director's details changed for Mr Mark Ian Dixon on 6 July 2023 | |
16 Feb 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
11 Feb 2021 | PSC05 | Change of details for Incorporate Travel Management Limited as a person with significant control on 18 January 2020 | |
12 Nov 2020 | MR01 | Registration of charge 079134090003, created on 6 November 2020 | |
10 Nov 2020 | MR04 | Satisfaction of charge 079134090002 in full | |
07 Sep 2020 | MR04 | Satisfaction of charge 079134090001 in full | |
03 Jul 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
07 Oct 2019 | MR01 | Registration of charge 079134090002, created on 2 October 2019 | |
09 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 May 2019 | AD01 | Registered office address changed from The Salt Warehouse Sowerby Bridge West Yokshire HX6 2AG England to The Salt Warehouse Sowerby Bridge West Yorkshire HX6 2AG on 8 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from 4th Floor 2 Commercial Street Manchester M15 4RQ England to The Salt Warehouse Sowerby Bridge West Yokshire HX6 2AG on 8 May 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
20 Sep 2018 | TM01 | Termination of appointment of Michael James Fletcher as a director on 20 September 2018 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
10 Oct 2017 | TM01 | Termination of appointment of Gerald John Leahy as a director on 10 October 2017 |