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)
23 Sep 2014 AA01 Previous accounting period extended from 31 March 2014 to 19 September 2014
15 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2014 TM01 Termination of appointment of Paula Cullen as a director on 4 June 2014
18 Jul 2014 MR01 Registration of charge 084533720002
30 May 2014 CH01 Director's details changed for Mr Michael James Fletcher on 30 May 2014
09 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
03 Apr 2014 MR01 Registration of charge 084533720001
17 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 08/04/2013.
17 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 05/04/2013.
17 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 28/03/2013.
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 25 November 2013
  • GBP 3,705.00
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 3,330.00
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2013 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 15 November 2013
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,000.0
  • ANNOTATION A second filed SH01 was registered on 17/12/2013.
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 717.0
  • ANNOTATION A second filed SH01 was registered on 17/12/2013.
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 700.0
  • ANNOTATION A second filed SH01 was registered on 17/12/2013.
15 Jul 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 300
03 Jul 2013 SH10 Particulars of variation of rights attached to shares
03 Jul 2013 SH08 Change of share class name or designation
03 Jul 2013 SH02 Sub-division of shares on 27 March 2013
03 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2013 AP01 Appointment of Mr Michael Patrick Crotty as a director on 8 April 2013
16 Apr 2013 AP01 Appointment of Miss Paula Cullen as a director on 8 April 2013