FAYNIC PROPERTIES & LETTINGS LTD

Company Documents

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

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

19/02/2419 February 2024 Change of details for Lewis Neri as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA England to 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 2024-02-19

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/10/2327 October 2023 Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA England to 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 2023-10-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

13/02/2313 February 2023 Termination of appointment of Graeme Kevin Morris as a director on 2023-01-04

View Document

13/02/2313 February 2023 Appointment of Mr Nicholas Paul Fay as a director on 2023-01-04

View Document

13/02/2313 February 2023 Termination of appointment of Ali Spahiu as a director on 2023-01-04

View Document

20/01/2320 January 2023 Certificate of change of name

View Document

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Previous accounting period extended from 2022-08-31 to 2022-09-30

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

23/12/2123 December 2021 Appointment of Mr Ali Spahiu as a director on 2021-11-29

View Document

23/12/2123 December 2021 Termination of appointment of Lewis Neri as a director on 2021-11-29

View Document

23/12/2123 December 2021 Appointment of Mr Graeme Morris as a director on 2021-11-29

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

29/11/2129 November 2021 Certificate of change of name

View Document

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

View Accounts

01/07/211 July 2021 Registered office address changed from 155 Brentwood Drive Farnworth Bolton BL4 7TW England to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 2021-07-01

View Document

31/08/2031 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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