FAYMAR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1319 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR APPOINTED RICHARD ALEXANDER LANG

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

20/01/1120 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/103 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANG

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY LANG / 28/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ELIZABETH LANG / 28/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER LANG / 28/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LANG / 28/11/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM:
RADCLYFFE HOUSE
66-68 HAGLEY ROAD
EDGBASTON
BIRMINGHAM B16 8PF

View Document

05/01/055 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM:
32 HARBORNE RD
EDGBASTON
BIRMINGHAM B15 3AQ

View Document

21/01/0421 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/12/9418 December 1994 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/12/9216 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/10/921 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/12/877 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

26/01/6026 January 1960 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