FAIRWAYS BRANSTON MANAGEMENT (NO 3) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-06-30

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-06-30

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/06/1626 June 2016 10/06/16 NO MEMBER LIST

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 10/06/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/07/146 July 2014 10/06/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 10/06/13 NO MEMBER LIST

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 10/06/12 NO MEMBER LIST

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/06/1111 June 2011 10/06/11 NO MEMBER LIST

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 10/06/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEANNA TREACY / 10/06/2010

View Document

05/11/095 November 2009 SECRETARY APPOINTED MISS RHONDA TOMLINSON

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 14 LANGER CLOSE BRANSTON BURTON ON TRENT STAFFORDSHIRE DE14 3HW

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE PETTS

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE PETTS

View Document

01/07/091 July 2009 ANNUAL RETURN MADE UP TO 10/06/09

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 10/06/08

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/07/074 July 2007 ANNUAL RETURN MADE UP TO 10/06/07

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 ANNUAL RETURN MADE UP TO 10/06/06

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 ANNUAL RETURN MADE UP TO 10/06/05

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 ANNUAL RETURN MADE UP TO 10/06/04

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 10/06/03

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/06/0224 June 2002 ANNUAL RETURN MADE UP TO 10/06/02

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/06/0111 June 2001 ANNUAL RETURN MADE UP TO 10/06/01

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 ANNUAL RETURN MADE UP TO 10/06/00

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/06/997 June 1999 ANNUAL RETURN MADE UP TO 10/06/99

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/06/9817 June 1998 ANNUAL RETURN MADE UP TO 10/06/98

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/06/9719 June 1997 ANNUAL RETURN MADE UP TO 10/06/97

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM: 160 AZTEC WEST BRISTOL BS12 4TU

View Document

13/10/9613 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

21/07/9621 July 1996 EXEMPTION FROM APPOINTING AUDITORS 16/07/96

View Document

14/06/9614 June 1996 ANNUAL RETURN MADE UP TO 10/06/96

View Document

15/08/9515 August 1995 EXEMPTION FROM APPOINTING AUDITORS 11/08/95

View Document

15/08/9515 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

15/06/9515 June 1995 ANNUAL RETURN MADE UP TO 10/06/95

View Document

09/02/959 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9523 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 135 AZTEC WEST ALMONDSBURY BRISTOL BS12 4UB

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

05/10/945 October 1994 S252 DISP LAYING ACC 27/09/94

View Document

05/10/945 October 1994 EXEMPTION FROM APPOINTING AUDITORS 27/09/94

View Document

04/10/944 October 1994 COMPANY NAME CHANGED MAPLE (97) LIMITED CERTIFICATE ISSUED ON 05/10/94

View Document

10/06/9410 June 1994 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