FAIRVIEW DESIGN LIMITED

Company Documents

DateDescription
01/11/231 November 2023 Termination of appointment of Jonathan Michael Theobald as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of David Keith Morgan as a director on 2023-11-01

View Document

23/10/2323 October 2023 Director's details changed for Mr Aden Rye Mccaffrey-King on 2022-07-27

View Document

23/10/2323 October 2023 Termination of appointment of Lucas Erin Mccaffrey-King as a director on 2023-09-15

View Document

23/10/2323 October 2023 Termination of appointment of Aden Rye Mccaffrey-King as a director on 2023-09-15

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 CESSATION OF DEBORAH JACQUELINE KING AS A PSC

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

04/03/204 March 2020 NOTIFICATION OF PSC STATEMENT ON 09/08/2019

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH KING

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR JONATHAN MICHAEL THEOBALD

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR DAVID KEITH MORGAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/04/122 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 PREVEXT FROM 28/02/2010 TO 31/05/2010

View Document

09/04/109 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JACQUELINE KING / 26/02/2010

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED FAIRVIEW BLINDS LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

26/02/0926 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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