FAIRVIEW DESIGN LIMITED
Company Documents
Date | Description |
---|---|
01/11/231 November 2023 | Termination of appointment of Jonathan Michael Theobald as a director on 2023-11-01 |
01/11/231 November 2023 | Termination of appointment of David Keith Morgan as a director on 2023-11-01 |
23/10/2323 October 2023 | Director's details changed for Mr Aden Rye Mccaffrey-King on 2022-07-27 |
23/10/2323 October 2023 | Termination of appointment of Lucas Erin Mccaffrey-King as a director on 2023-09-15 |
23/10/2323 October 2023 | Termination of appointment of Aden Rye Mccaffrey-King as a director on 2023-09-15 |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
08/12/218 December 2021 | Statement of capital following an allotment of shares on 2021-11-13 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/03/204 March 2020 | CESSATION OF DEBORAH JACQUELINE KING AS A PSC |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
04/03/204 March 2020 | NOTIFICATION OF PSC STATEMENT ON 09/08/2019 |
04/03/204 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH KING |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
08/08/198 August 2019 | DIRECTOR APPOINTED MR JONATHAN MICHAEL THEOBALD |
08/08/198 August 2019 | DIRECTOR APPOINTED MR DAVID KEITH MORGAN |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
25/02/1725 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/05/166 May 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/03/1525 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/03/1425 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/04/1318 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/04/122 April 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/03/114 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/07/1027 July 2010 | PREVEXT FROM 28/02/2010 TO 31/05/2010 |
09/04/109 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JACQUELINE KING / 26/02/2010 |
27/03/0927 March 2009 | COMPANY NAME CHANGED FAIRVIEW BLINDS LIMITED CERTIFICATE ISSUED ON 31/03/09 |
26/02/0926 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company