FAIRVIEW PROPERTY ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/07/2418 July 2024 Director's details changed for Ralph Christopher Clapham on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Mr Ralph Christopher Clapham as a person with significant control on 2024-07-18

View Document

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

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

02/12/202 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069311640001

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

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

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/09/106 September 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

13/08/1013 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SECRETARY APPOINTED SHARON DENISE HAWKES

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR NOBLEDAY LIMITED

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

25/05/1025 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1021 May 2010 COMPANY NAME CHANGED NOBLEDAY LIMITED CERTIFICATE ISSUED ON 21/05/10

View Document

28/04/1028 April 2010 CHANGE OF NAME 20/04/2010

View Document

13/04/1013 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1013 April 2010 CHANGE OF NAME 26/03/2010

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED RALPH CHRISTOPHER CLAPHAM

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR ANDREW SIMON DAVIS

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR ANDREW SIMON DAVIS

View Document

04/11/094 November 2009 CORPORATE DIRECTOR APPOINTED NOBLEDAY LIMITED

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

11/06/0911 June 2009 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