THE OLDE FAIRWAYS MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Adam John Mccandless as a director on 2025-02-21

View Document

31/03/2531 March 2025 Appointment of Mrs Elizabeth Eleanor Mccandless as a director on 2025-03-31

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-06-29

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-29

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

17/04/1917 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

01/03/191 March 2019 STATEMENT OF FACT. COMPANY NAME CORRECTED FROM THE OLDE FAIRWAYS MANAGEMENT COMPANY LIMTIED TO THE OLDE FAIRWAYS MANAGEMENT COMPANY LIMITED DUE TO AN ERROR MADE BY COMPANIES REGISTRY NORTHERN IRELAND ON 27TH JUNE 2005

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JOHN MCCANDLESS

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC JOHN RAYMOND LYONS

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

08/09/188 September 2018 20/03/18 STATEMENT OF CAPITAL GBP 61

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

24/08/1724 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/13

View Document

24/08/1724 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/12

View Document

24/08/1724 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/14

View Document

24/08/1724 August 2017 01/05/12 STATEMENT OF CAPITAL GBP 37.00

View Document

24/08/1724 August 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/08/1724 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/06/15

View Document

22/06/1722 June 2017 28/06/07 FULL LIST AMEND

View Document

22/06/1722 June 2017 28/06/08 FULL LIST AMEND

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

10/08/1610 August 2016 28/06/16 STATEMENT OF CAPITAL GBP 45

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM, C/O MICHAEL ROSS AND COMPANY 3RD FLOOR ANDRAS HOUSE 60 GREAT VICTORIA STREET, BELFAST, COUNTY ANTRIM, BT2 7ET

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/08/138 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC JOHN RAYMOND LYONS / 28/06/2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/08/1124 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

24/08/1124 August 2011 23/08/10 STATEMENT OF CAPITAL GBP 36

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 01/02/10 STATEMENT OF CAPITAL GBP 30

View Document

13/09/1013 September 2010 28/06/09 STATEMENT OF CAPITAL GBP 27

View Document

19/08/1019 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM, 12 BRUNSWICK STREET, BELFAST, BT2 7GE

View Document

24/07/0924 July 2009 28/06/09 ANNUAL RETURN SHUTTLE

View Document

11/05/0911 May 2009 30/06/08 ANNUAL ACCTS

View Document

17/09/0817 September 2008 28/06/08 ANNUAL RETURN SHUTTLE

View Document

11/06/0811 June 2008 30/06/07 ANNUAL ACCTS

View Document

09/10/079 October 2007 28/06/07

View Document

02/08/072 August 2007 30/06/06 ANNUAL ACCTS

View Document

25/07/0625 July 2006 28/06/06 ANNUAL RETURN SHUTTLE

View Document

28/06/0528 June 2005 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