- Company Overview for FAIRWAYS VIEW MANAGEMENT LTD (NI601892)
- Filing history for FAIRWAYS VIEW MANAGEMENT LTD (NI601892)
- People for FAIRWAYS VIEW MANAGEMENT LTD (NI601892)
- More for FAIRWAYS VIEW MANAGEMENT LTD (NI601892)
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 |