Advanced company searchLink opens in new window

FAIRWAYS ESTATES LIMITED

Company number 03580283

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)
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 143
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016
21 Jun 2016 AP01 Appointment of Elizabeth Shalliker as a director on 17 September 2015
21 Nov 2015 TM01 Termination of appointment of Martin Geoffrey Lewin as a director on 17 September 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 143
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 June 2014
  • GBP 143
28 Jul 2015 AP01 Appointment of Mr Alistair James Oates as a director on 1 June 2015
18 Dec 2014 TM01 Termination of appointment of Miki Peter Dee as a director on 24 November 2014
28 Oct 2014 AP01 Appointment of Mr Richard Grant Pagan as a director on 18 September 2014
28 Oct 2014 AP01 Appointment of Stephen Reid Gilmour as a director on 18 September 2014
13 Oct 2014 TM01 Termination of appointment of Elizabeth Shalliker as a director on 18 September 2014
13 Oct 2014 TM01 Termination of appointment of Andrew James Redpath as a director on 18 September 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 141
03 Jul 2014 CH04 Secretary's details changed for Garners Limited on 18 October 2013
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 141
01 Jul 2014 CH01 Director's details changed for Danuza Soden on 1 January 2014
17 Jun 2014 AP01 Appointment of Mr Ronald Alan Stanley as a director
19 Mar 2014 TM01 Termination of appointment of Amanda Anderson as a director
23 Oct 2013 AD01 Registered office address changed from Garners Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 23 October 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders