Advanced company searchLink opens in new window

FAIRWAYS VIEW MANAGEMENT LTD

Company number NI601892

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)
27 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with updates
17 Oct 2024 AA Micro company accounts made up to 31 January 2024
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
29 Sep 2021 AA Micro company accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
21 Jan 2021 AA Micro company accounts made up to 31 January 2020
13 Aug 2020 AP01 Appointment of Mr Patrick James Mcveigh as a director on 13 August 2020
13 Aug 2020 TM01 Termination of appointment of Jack James Mcveigh as a director on 13 August 2020
13 Aug 2020 AD01 Registered office address changed from 122B Dublin Road Newry County Down BT35 8QP Northern Ireland to 1 Kildare Street Newry BT34 1DQ on 13 August 2020
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
27 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
04 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Aug 2018 TM01 Termination of appointment of Creena Fitzpatrick as a director on 31 July 2018
06 Aug 2018 TM01 Termination of appointment of Alan Fitzpatrick as a director on 31 July 2018
25 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
12 Oct 2017 AA Micro company accounts made up to 31 January 2017
12 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Feb 2016 AP01 Appointment of Mr Jack Mcveigh as a director on 26 February 2016
26 Feb 2016 AD01 Registered office address changed from 21 Clontafleece Road Warrenpoint Newry BT34 3QS to 122B Dublin Road Newry County Down BT35 8QP on 26 February 2016