FAIRVIEW LETS LIMITED

555-557 Cranbrook Road 555-557 Cranbrook Road, Ilford, IG2 6HE, Essex, England
StatusACTIVE
Company No.04259384
CategoryPrivate Limited Company
Incorporated26 Jul 2001
Age22 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

FAIRVIEW LETS LIMITED is an active private limited company with number 04259384. It was incorporated 22 years, 10 months, 6 days ago, on 26 July 2001. The company address is 555-557 Cranbrook Road 555-557 Cranbrook Road, Ilford, IG2 6HE, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2019

Action Date: 26 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042593840025

Charge creation date: 2019-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-14

Old address: 2 Rixsen Road London E12 6RN England

New address: 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-31

Charge number: 042593840024

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2016

Action Date: 31 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-31

Charge number: 042593840023

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

New address: 2 Rixsen Road London E12 6RN

Old address: 38 Cameron Road Ilford Essex IG3 8LB

Change date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Address

Type: AD01

Old address: 67 Tomswood Road Chigwell Essex IG7 5QR

Change date: 2012-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-26

Officer name: Pardeep Singh Jhumat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 26 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 21

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/07/06--------- £ si 851@1

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/02; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMSHAW CATERING AND BAR MANAGEMENT LIMITED

THE CLUBHOUSE BRAMSHAW GOLF CLUB,LYNDHURST,SO43 7HE

Number:03498791
Status:ACTIVE
Category:Private Limited Company

BUSINESS COMMUNICATION SOLUTIONS LIMITED

THE BRAMBLES,NEWBOROUGH,DE13 8SA

Number:04433974
Status:ACTIVE
Category:Private Limited Company

DESTINY CONSULTANTS LIMITED

56 LANGLEY PARK ROAD,IVER,SL0 9QS

Number:09906553
Status:ACTIVE
Category:Private Limited Company

HERITAGE DAMP PROOFING LTD

90 QUEENSWAY,MELTON MOWBRAY,LE14 3QH

Number:05443161
Status:ACTIVE
Category:Private Limited Company

MANCHESTER CARE LTD

53 DUNKELD ROAD,MANCHESTER,M23 1HZ

Number:08662725
Status:ACTIVE
Category:Private Limited Company

MPC FOODS LIMITED

12 ADAMSON ROAD,LONDON,NW3 3HR

Number:04888803
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source