FAIRVIEW LETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/08/2528 August 2025 NewChange of details for Mr Dhanna Singh Jhumat as a person with significant control on 2025-08-27

View Document

27/08/2527 August 2025 NewSecretary's details changed for Pardeep Singh Jhumat on 2025-08-27

View Document

27/08/2527 August 2025 NewChange of details for Mr Jasbir Singh Jhumat as a person with significant control on 2025-08-27

View Document

27/08/2527 August 2025 NewChange of details for Mr Pardeep Singh Jhumat as a person with significant control on 2025-08-27

View Document

27/08/2527 August 2025 NewRegistered office address changed from 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE England to 38 Cameron Road Ilford IG3 8LB on 2025-08-27

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Dhanna Singh Jhumat on 2025-08-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Notification of Pardeep Singh Jhumat as a person with significant control on 2024-09-09

View Document

13/12/2413 December 2024 Change of details for Mr Dhanna Singh Jhumat as a person with significant control on 2024-09-09

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

12/12/2412 December 2024 Notification of Jasbir Singh Jhumat as a person with significant control on 2024-09-09

View Document

12/12/2412 December 2024 Director's details changed for Debo Jhumat on 2024-09-09

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042593840025

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 2 RIXSEN ROAD LONDON E12 6RN ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042593840024

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042593840023

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 38 CAMERON ROAD ILFORD ESSEX IG3 8LB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 67 TOMSWOOD ROAD CHIGWELL ESSEX IG7 5QR

View Document

12/09/1212 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PARDEEP SINGH JHUMAT / 26/07/2010

View Document

03/12/093 December 2009 26/07/09 FULL LIST AMEND

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

30/05/0930 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

01/09/081 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

12/05/0812 May 2008 PREVEXT FROM 31/07/2007 TO 31/12/2007

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

22/09/0722 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 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