FAIRWEATHER PROPERTY & ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Appointment of Mr Jasminder Dhillon as a director on 2025-02-18

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to 198 Laleham Road Staines-upon-Thames TW18 2PA on 2023-05-23

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

14/11/2214 November 2022 Termination of appointment of Karandeep Singh Kaleka as a director on 2022-11-14

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

14/09/2214 September 2022 Amended total exemption full accounts made up to 2020-05-31

View Document

14/09/2214 September 2022 Amended total exemption full accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

11/01/2211 January 2022 Certificate of change of name

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

11/01/2211 January 2022 Appointment of Mr Karandeep Singh Kaleka as a director on 2022-01-06

View Document

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

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 38 WOODVILLE CLOSE LONDON SE3 8ED ENGLAND

View Document

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

View Accounts

29/05/1929 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 30 WOODVILLE CLOSE LONDON SE3 8ED ENGLAND

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR INDU MITRA / 15/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

01/04/191 April 2019 CESSATION OF DIPALI ASUL SHAH AS A PSC

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIPALI SHAH

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM FLAT 9 CLEMENTINE COURT 65 NORTHWICK AVENUE HARROW MIDDLESEX HA3 0DG ENGLAND

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED DR INDU MITRA

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDU MITRA

View Document

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

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1731 May 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/03/161 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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