FAIRLENE MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAccounts for a dormant company made up to 2024-10-01

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

22/05/2522 May 2025 Appointment of Ms Rachel Emma Isaacs as a director on 2025-05-22

View Document

22/05/2522 May 2025 Appointment of Mr Oliver Stanley Itkin as a director on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of Alasdair Hawkins as a director on 2025-02-20

View Document

22/05/2522 May 2025 Cessation of Alasdair Hawkins as a person with significant control on 2025-02-20

View Document

01/10/241 October 2024 Annual accounts for year ending 01 Oct 2024

View Accounts

15/06/2415 June 2024 Accounts for a dormant company made up to 2023-10-01

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

01/10/231 October 2023 Annual accounts for year ending 01 Oct 2023

View Accounts

03/06/233 June 2023 Accounts for a dormant company made up to 2022-10-01

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

09/10/229 October 2022 Termination of appointment of Richard Kitson as a director on 2022-10-08

View Document

09/10/229 October 2022 Termination of appointment of Kyra Helen Kitson as a secretary on 2022-10-08

View Document

09/10/229 October 2022 Appointment of Mr Jerry Ellis as a secretary on 2022-10-08

View Document

09/10/229 October 2022 Cessation of Richard Kitson as a person with significant control on 2022-10-08

View Document

09/10/229 October 2022 Cessation of Kyra Helen Kitson as a person with significant control on 2022-10-08

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/20

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

14/05/2114 May 2021 CESSATION OF PAUL POTTS AS A PSC

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR HAWKINS

View Document

14/05/2114 May 2021 CESSATION OF ANNA JANE PUGH AS A PSC

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL POTTS

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR ALASDAIR HAWKINS

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANNA PUGH

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

06/06/206 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/19

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/18

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

07/06/167 June 2016 DIRECTOR APPOINTED MR RICHARD KITSON

View Document

07/06/167 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 SECRETARY APPOINTED MRS KYRA HELEN KITSON

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK ADAMS

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY DEREK ADAMS

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/15

View Document

01/10/151 October 2015 Annual accounts for year ending 01 Oct 2015

View Accounts

05/07/155 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/14

View Document

07/06/157 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts for year ending 01 Oct 2014

View Accounts

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/13

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts for year ending 01 Oct 2013

View Accounts

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/12

View Document

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/10

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL POTTS / 14/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MARTIN ADAMS / 14/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARIA KNOWLES / 14/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JANE PUGH / 14/05/2010

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/02

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/93

View Document

04/02/944 February 1994 EXEMPTION FROM APPOINTING AUDITORS 21/01/94

View Document

07/11/937 November 1993 £ NC 2/3 17/06/93

View Document

07/11/937 November 1993 NC INC ALREADY ADJUSTED 17/06/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

04/02/934 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

14/01/9314 January 1993 SECRETARY RESIGNED

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 REGISTERED OFFICE CHANGED ON 09/07/92 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

09/07/929 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 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