Advanced company searchLink opens in new window

FAYNIC PROPERTIES & LETTINGS LTD

Company number 12846689

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-20
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
  • GBP 100
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
  • GBP 50
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted