FAIRWAY OF COURSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
30/09/2430 September 2024 | Accounts for a medium company made up to 2023-12-31 |
19/08/2419 August 2024 | Notification of Nihar Indravadan Patani as a person with significant control on 2023-09-12 |
19/08/2419 August 2024 | Notification of Samit Rajnikant Patani as a person with significant control on 2023-09-12 |
19/08/2419 August 2024 | Notification of Rumit Rajnikant Patani as a person with significant control on 2023-09-12 |
19/08/2419 August 2024 | Withdrawal of a person with significant control statement on 2024-08-19 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-06 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/11/237 November 2023 | |
07/11/237 November 2023 | |
07/11/237 November 2023 | Cancellation of shares. Statement of capital on 2023-09-15 |
02/11/232 November 2023 | Purchase of own shares. |
29/09/2329 September 2023 | Accounts for a medium company made up to 2022-12-31 |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Resolutions |
17/08/2317 August 2023 | Memorandum and Articles of Association |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-06 with updates |
01/06/231 June 2023 | Appointment of Mr Indravadan Devchand Patani as a director on 2023-06-01 |
04/01/234 January 2023 | Full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Termination of appointment of Rajnikant Devchand Patani as a director on 2022-09-05 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
22/06/2122 June 2021 | Termination of appointment of Deep Bhaichand Patani as a director on 2021-06-04 |
22/06/2122 June 2021 | Termination of appointment of Deep Bhaichand Patani as a secretary on 2021-06-04 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042290160002 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
09/04/179 April 2017 | SUB-DIVISION 14/03/17 |
14/03/1714 March 2017 | CURRSHO FROM 30/06/2016 TO 29/02/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/06/1620 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DEEP BHAICHAND PATANI / 06/06/2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIHAR INDRAVADAN DEVCHAND PATANI / 06/06/2016 |
20/06/1620 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / DEEP BHAICHAND PATANI / 06/06/2016 |
16/06/1616 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
31/12/1531 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042290160002 |
25/08/1525 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/07/159 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/06/1229 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/03/1227 March 2012 | AUDITOR'S RESIGNATION |
05/07/115 July 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIHAR INDRAVADAN DEVCHAND PATANI / 05/06/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAJNIKANT DEVCHAND PATANI / 05/06/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEEP BHAICHAND PATANI / 05/06/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUMIT RAJNIKANT PATANI / 05/06/2010 |
08/07/108 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMIT PATANI / 05/06/2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM UNIT 4 CHANTRY PLACE HARROW MIDDLESEX HA3 6NY |
22/06/0922 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/10/0723 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/10/0723 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/09/076 September 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/063 February 2006 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 4 CRYSTAL WAY HARROW MIDDLESEX HA1 2HG |
15/12/0515 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
07/12/057 December 2005 | NEW DIRECTOR APPOINTED |
07/12/057 December 2005 | NEW DIRECTOR APPOINTED |
08/07/058 July 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | DIRECTOR RESIGNED |
19/09/0319 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
01/08/031 August 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
23/07/0323 July 2003 | DIRECTOR RESIGNED |
14/11/0214 November 2002 | NEW DIRECTOR APPOINTED |
02/11/022 November 2002 | DIRECTOR RESIGNED |
02/11/022 November 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/11/022 November 2002 | NEW DIRECTOR APPOINTED |
02/11/022 November 2002 | DIRECTOR RESIGNED |
02/11/022 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
02/09/022 September 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
15/07/0215 July 2002 | LOCATION OF REGISTER OF MEMBERS |
30/08/0130 August 2001 | REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
17/08/0117 August 2001 | NEW DIRECTOR APPOINTED |
17/08/0117 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/08/0117 August 2001 | NEW DIRECTOR APPOINTED |
13/06/0113 June 2001 | DIRECTOR RESIGNED |
13/06/0113 June 2001 | SECRETARY RESIGNED |
05/06/015 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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