- Company Overview for FAYNIC PROPERTIES & LETTINGS LTD (12846689)
- Filing history for FAYNIC PROPERTIES & LETTINGS LTD (12846689)
- People for FAYNIC PROPERTIES & LETTINGS LTD (12846689)
- More for FAYNIC PROPERTIES & LETTINGS LTD (12846689)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
10 Dec 2024 | AA | Accounts for a dormant company made up to 30 September 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 30 August 2024 with updates | |
19 Feb 2024 | AD01 | Registered office address changed from 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA England to 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 19 February 2024 | |
19 Feb 2024 | PSC04 | Change of details for Lewis Neri as a person with significant control on 19 February 2024 | |
05 Feb 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA England to 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 27 October 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
13 Feb 2023 | TM01 | Termination of appointment of Ali Spahiu as a director on 4 January 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Graeme Kevin Morris as a director on 4 January 2023 | |
13 Feb 2023 | AP01 | Appointment of Mr Nicholas Paul Fay as a director on 4 January 2023 | |
20 Jan 2023 | CERTNM |
Company name changed beu sales & lettings LTD\certificate issued on 20/01/23
|
|
08 Nov 2022 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
08 Nov 2022 | AA01 | Previous accounting period extended from 31 August 2022 to 30 September 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
23 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 29 November 2021
|
|
23 Dec 2021 | TM01 | Termination of appointment of Lewis Neri as a director on 29 November 2021 | |
23 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 29 November 2021
|
|
23 Dec 2021 | AP01 | Appointment of Mr Ali Spahiu as a director on 29 November 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Graeme Morris as a director on 29 November 2021 | |
29 Nov 2021 | CERTNM |
Company name changed ln security services LTD\certificate issued on 29/11/21
|
|
30 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
01 Jul 2021 | AD01 | Registered office address changed from 155 Brentwood Drive Farnworth Bolton BL4 7TW England to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 1 July 2021 | |
31 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-31
|