- Company Overview for FAIRWAYS NEWYDD LTD (10744202)
- Filing history for FAIRWAYS NEWYDD LTD (10744202)
- People for FAIRWAYS NEWYDD LTD (10744202)
- Charges for FAIRWAYS NEWYDD LTD (10744202)
- More for FAIRWAYS NEWYDD LTD (10744202)
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) |
---|---|---|---|
28 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
28 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
28 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
28 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
10 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
10 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
10 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
10 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
27 Nov 2023 | TM01 | Termination of appointment of Stefania Ruth Taylor as a director on 8 April 2022 | |
27 Jun 2023 | AA01 | Previous accounting period shortened from 7 April 2023 to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 7 April 2022 | |
08 Nov 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 7 April 2022 | |
13 May 2022 | MR04 | Satisfaction of charge 107442020001 in full | |
13 May 2022 | MR04 | Satisfaction of charge 107442020002 in full | |
29 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
20 Apr 2022 | MR01 | Registration of charge 107442020003, created on 8 April 2022 | |
20 Apr 2022 | MR01 | Registration of charge 107442020004, created on 8 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of a director | |
19 Apr 2022 | TM01 | Termination of appointment of Mark Robert Bailey as a director on 8 April 2022 | |
14 Apr 2022 | AD01 | Registered office address changed from Fairways Nursing Home Lon St Ffraid Trearddur Road Trearddur Bay Anglesey LL65 2UD United Kingdom to 238 Station Road Addlestone Surrey KT15 2PS on 14 April 2022 | |
14 Apr 2022 | AP03 | Appointment of Mr John Neal Alflatt as a secretary on 8 April 2022 | |
14 Apr 2022 | AP01 | Appointment of Mr Paul Valentine Nicholls as a director on 8 April 2022 | |
14 Apr 2022 | PSC07 | Cessation of Stefania Ruth Taylor as a person with significant control on 8 April 2022 |