FAIRWAY VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Registered office address changed from 7 Thornley Crescent Grotton Oldham OL4 5QX England to C/O Block Buddy Ltd, Eckington Business Centre 1 62 Market Street Eckington Sheffield S21 4JH on 2025-01-10

View Document

09/01/259 January 2025 Termination of appointment of Catherine Pickard as a secretary on 2024-12-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Appointment of Mrs Linda Heaton as a director on 2022-12-05

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-09 with updates

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HERBERT ASHTON / 21/07/2020

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR PAUL BREAREY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR JUNE STOKES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR JOHN HERBERT ASHTON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM C/O INSPIRED PROPERTY MANAGEMENT LLP 6 MALTON WAY ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7FE UNITED KINGDOM

View Document

10/11/1410 November 2014 CORPORATE SECRETARY APPOINTED INSPIRED SECRETARIAL SERVICES LIMITED

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM C/O INSPIRED PROPERTY MANAGEMENT APPROACH HOUSE 109 GREAT NORTH ROAD WOODLANDS DONCASTER SOUTH YORKSHIRE DN6 7SU

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/11/126 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 19 FAIRWAY VIEW WAKEFIELD WEST YORKSHIRE WF2 8UR

View Document

23/01/1223 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR AMY KUCK

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 12-14 KING STREET WAKEFIELD WEST YORKSHIRE WF3 4LA

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/1010 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR AMY KUCK / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MARY STOKES / 22/02/2010

View Document

31/01/1031 January 2010 REGISTERED OFFICE CHANGED ON 31/01/2010 FROM PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY PAULINE MACLEAN

View Document

07/11/087 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0621 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: C/O EDDISONS PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 40 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2HL

View Document

09/08/059 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/026 November 2002 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