THE FAIRWAYS (PHASE 3) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04444570 |
Category | Private Limited Company |
Incorporated | 22 May 2002 |
Age | 22 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
THE FAIRWAYS (PHASE 3) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04444570. It was incorporated 22 years, 4 days ago, on 22 May 2002. The company address is C/O 9 Pioneer Court C/O 9 Pioneer Court, Darlington, DL1 4WD, England.
Company Fillings
Appoint person director company with name date
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-14
Officer name: Mr Sean Mark Guy
Documents
Accounts with accounts type dormant
Date: 08 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint corporate secretary company with name date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-12-01
Officer name: Town & City Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Liv (Secretarial Services) Limited
Termination date: 2023-12-01
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-01
Old address: Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
New address: C/O 9 Pioneer Court Morton Palms Darlington DL1 4WD
Documents
Appoint person director company with name date
Date: 19 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glenn Brown
Appointment date: 2023-09-18
Documents
Appoint person director company with name date
Date: 19 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-18
Officer name: Mr Paul Leslie Wilkinson
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type dormant
Date: 13 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Termination director company with name termination date
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Simon Bruce Riley
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type dormant
Date: 04 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint corporate secretary company with name date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-12-21
Officer name: Liv (Secretarial Services) Limited
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Address
Type: AD01
Old address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
New address: Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH
Change date: 2020-07-14
Documents
Termination secretary company with name termination date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Harriet Price
Termination date: 2020-03-06
Documents
Accounts with accounts type dormant
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type dormant
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type dormant
Date: 09 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person secretary company with name date
Date: 23 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-10
Officer name: Miss Elizabeth Harriet Price
Documents
Termination secretary company with name termination date
Date: 23 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-09
Officer name: Danielle Clare Mccarthy
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type dormant
Date: 01 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person secretary company with change date
Date: 29 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-27
Officer name: Miss Danielle Clair Mccarthy
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-13
New address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH
Old address: C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
Documents
Accounts with accounts type dormant
Date: 15 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carrie Faith Whitham
Appointment date: 2015-11-01
Documents
Termination director company with name termination date
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Sargeant
Termination date: 2015-08-21
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type dormant
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person secretary company with name date
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-02
Officer name: Miss Danielle Clair Mccarthy
Documents
Termination secretary company with name termination date
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helena Murphy
Termination date: 2014-09-01
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Change person director company with change date
Date: 27 May 2014
Action Date: 10 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samia Robbins
Change date: 2011-02-10
Documents
Change person director company with change date
Date: 27 May 2014
Action Date: 29 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-29
Officer name: Mr Simon Bruce Riley
Documents
Accounts with accounts type dormant
Date: 17 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Hall
Documents
Appoint person director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Jean Monkman
Documents
Change registered office address company with date old address
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-09
Old address: Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type dormant
Date: 05 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Termination secretary company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Heald
Documents
Appoint person secretary company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helena Murphy
Documents
Accounts with accounts type dormant
Date: 24 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Termination secretary company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Morley
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samia Robbins
Change date: 2010-05-22
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Barbara Ann Hall
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Simon Bruce Riley
Documents
Appoint person secretary company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alexandra Heald
Documents
Appoint person director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gemma Sargeant
Documents
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Roberts
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs sharon tracey morley
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael willans
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288a
Description: Director appointed simon riley
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288a
Description: Director appointed christopher roberts
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john hall
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director susan hall
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael david willans
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pauline maclean
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed samia robbins
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lesley warner
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed barbara ann hall
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/06/06--------- £ si 30@1=30 £ ic 90/120
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/06; full list of members
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; full list of members
Documents
Legacy
Date: 23 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 23/07/05 from: 2 deighton close wetherby west yorkshire LS22 7GZ
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 15 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Some Companies
1 MANOR PARK,CHIPPENHAM,SN15 5EQ
Number: | 09047637 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 TUNKERS LANE,HUNTINGDON,PE26 2PG
Number: | 11706121 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HAYES LANE,KENLEY,CR8 5JQ
Number: | 06191498 |
Status: | ACTIVE |
Category: | Private Limited Company |
KM FACILITIES MANAGEMENT LIMITED
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 06040135 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, ROWAN COURT,LONDON,SW19 5EE
Number: | 07837362 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 QUEEN SQUARE,BRISTOL,BS1 4JZ
Number: | 09123223 |
Status: | ACTIVE |
Category: | Private Limited Company |