Advanced company searchLink opens in new window

FAIRWAY TRAVEL MANAGEMENT LIMITED

Company number 08453372

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)
07 Oct 2019 MR01 Registration of charge 084533720004, created on 2 October 2019
28 Jun 2019 AA Group of companies' accounts made up to 30 September 2018
24 May 2019 CERTNM Company name changed incorporate travel management LIMITED\certificate issued on 24/05/19
  • CONNOT ‐ Change of name notice
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
11 Apr 2019 MR04 Satisfaction of charge 084533720002 in full
11 Apr 2019 MR04 Satisfaction of charge 084533720003 in full
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
20 Jun 2018 AA Group of companies' accounts made up to 30 September 2017
03 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,588.5
03 May 2018 RP04CS01 Second filing of Confirmation Statement dated 20/03/2017
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
27 Oct 2017 PSC08 Notification of a person with significant control statement
27 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 27 October 2017
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,588.5
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2018
11 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
30 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 03/05/2017.
15 Mar 2017 SH10 Particulars of variation of rights attached to shares
15 Mar 2017 SH08 Change of share class name or designation
15 Mar 2017 SH08 Change of share class name or designation
14 Mar 2017 SH10 Particulars of variation of rights attached to shares
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 1,538.50
24 Feb 2017 TM01 Termination of appointment of Michael Patrick Crotty as a director on 23 November 2016
28 Jun 2016 AA Accounts for a small company made up to 30 September 2015
16 Jun 2016 AA01 Previous accounting period extended from 19 September 2015 to 30 September 2015