FAIRWAYS HOMES LIMITED

Unit 2.02, High Weald House Glovers End Unit 2.02, High Weald House Glovers End, East Sussex, TN39 5ES, England
StatusACTIVE
Company No.11803701
CategoryPrivate Limited Company
Incorporated04 Feb 2019
Age5 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

FAIRWAYS HOMES LIMITED is an active private limited company with number 11803701. It was incorporated 5 years, 3 months, 18 days ago, on 04 February 2019. The company address is Unit 2.02, High Weald House Glovers End Unit 2.02, High Weald House Glovers End, East Sussex, TN39 5ES, England.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wayne Carley

Change date: 2020-03-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Cindy Carley

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cindy Carley

Change date: 2020-03-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Wayne Carley

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Robert Carley

Change date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Old address: 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ

Change date: 2020-03-13

New address: Unit 2.02, High Weald House Glovers End Bexhill East Sussex TN39 5ES

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-07

Psc name: Mr Wayne Carley

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2020

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-04

Psc name: Cindy Carley

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Mrs Cindy Carley

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Mrs Cindy Carley

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Mr Wayne Carley

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Mr Wayne Carley

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2020

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wayne Carley

Change date: 2019-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

New address: 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ

Old address: Southerden House Market Street Hailsham BN27 2AE England

Change date: 2019-11-25

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne Carley

Change date: 2019-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

New address: Southerden House Market Street Hailsham BN27 2AE

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Change date: 2019-02-07

Documents

View document PDF

Incorporation company

Date: 04 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 HOUR CARS LTD

2 DUNSTABLE CLOSE,LUTON,LU4 8DP

Number:07394172
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLENHEIM AGENCY LIMITED

THE ESTATE OFFICE,WOODSTOCK,OX20 1PP

Number:09719953
Status:ACTIVE
Category:Private Limited Company

COOPER SPECIALIST GROUNDWORKS LTD

VIRGINIA HOUSE 56 WARWICK ROAD,UNITED KINGDOM,B92 7HX

Number:10447852
Status:ACTIVE
Category:Private Limited Company

EXCHANGE INNOVATION LTD

16 COCHRANE DRIVE,DARTFORD,DA1 2GE

Number:10936132
Status:ACTIVE
Category:Private Limited Company

GRAND CENTRAL PROPERTY LTD

5A STATION TERRACE,TYNE & WEAR,NE36 0LJ

Number:11506135
Status:ACTIVE
Category:Private Limited Company

POPULAR OWL LABS LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:11595088
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