FAIRVIEW ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Registered office address changed from 'Edenbrook' 11 Drumbo Road Lisburn Antrim United Kingdom to Edenbrook 11 Drumbo Road Lisburn BT27 5TX on 2023-11-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Registered office address changed from 11 'Edenbrook' Drumbo Road Lisburn Antrim BT27 5TX United Kingdom to 'Edenbrook' 11 Drumbo Road Lisburn Antrim on 2023-08-10

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

09/08/239 August 2023 Registered office address changed from Edenbrook Edenbrook 11 Drumbo Road Lisburn Antrim BT27 5TX United Kingdom to 11 'Edenbrook' Drumbo Road Lisburn Antrim BT27 5TX on 2023-08-09

View Document

20/07/2320 July 2023 Change of details for Mr Stephen Herbert Surphlis as a person with significant control on 2021-09-09

View Document

20/07/2320 July 2023 Director's details changed for Mr Stephen Herbert Surphlis on 2021-09-08

View Document

20/07/2320 July 2023 Secretary's details changed for Mr Stephen Herbert Surphlis on 2021-09-09

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

08/07/208 July 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/01/1628 January 2016 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 12/01/2016

View Document

28/01/1628 January 2016 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HERBERT SURPHLIS / 13/11/2015

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 11 MOUNT EDEN PARK BELFAST BT9 6RA NORTHERN IRELAND

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 16 MOUNT EDEN PARK BELFAST BT9 6RA

View Document

14/01/1614 January 2016 Annual return made up to 8 August 2015 with full list of shareholders

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HERBERT SURPHLIS / 13/11/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/07/153 July 2015 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRONWYN SURPHLIS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 08/08/09 ANNUAL RETURN SHUTTLE

View Document

06/06/096 June 2009 31/08/08 ANNUAL ACCTS

View Document

15/08/0815 August 2008 08/08/08 ANNUAL RETURN SHUTTLE

View Document

10/07/0810 July 2008 31/08/07 ANNUAL ACCTS

View Document

10/07/0810 July 2008 31/08/06 ANNUAL ACCTS

View Document

02/07/082 July 2008 CHANGE OF DIRS/SEC

View Document

02/07/082 July 2008 CHANGE OF DIRS/SEC

View Document

05/06/085 June 2008 CHANGE OF DIRS/SEC

View Document

25/02/0825 February 2008 PARS RE MORTAGE

View Document

05/03/075 March 2007 0000

View Document

17/01/0617 January 2006 UPDATED MEM AND ARTS

View Document

17/01/0617 January 2006 CHANGE IN SIT REG ADD

View Document

20/12/0520 December 2005 CERT CHANGE

View Document

20/12/0520 December 2005 RESOLUTION TO CHANGE NAME

View Document

08/08/058 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information