FAIRWINDS PROPERTY MANAGEMENT LTD

1 Kildare Street, Newry, BT34 1DQ, Northern Ireland
StatusACTIVE
Company No.NI043460
CategoryPrivate Limited Company
Incorporated13 Jun 2002
Age22 years, 5 days
JurisdictionNorthern Ireland

SUMMARY

FAIRWINDS PROPERTY MANAGEMENT LTD is an active private limited company with number NI043460. It was incorporated 22 years, 5 days ago, on 13 June 2002. The company address is 1 Kildare Street, Newry, BT34 1DQ, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick James Mcveigh

Appointment date: 2020-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-13

Officer name: Jack James Mcveigh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

New address: 1 Kildare Street Newry BT34 1DQ

Old address: 122B Quarry Lane Dublin Road Newry Co Down BT35 8HQ

Change date: 2020-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mcveigh

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack James Mcveigh

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olivia Cunningham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Armstrong

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Thomas Armstrong

Change date: 2011-06-13

Documents

View document PDF

Annual return company with made up date

Date: 06 Aug 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 13 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-13

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 13/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 13/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 13/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Sep 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 03 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 13/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 03 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 13/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 30/06/03 annual accts

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 13/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 13 Jun 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 13 Jun 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

2GD SOLUTIONS LIMITED

FOURFIFTY PARTNERSHIP,CHEDDAR,BS27 3AA

Number:07510523
Status:ACTIVE
Category:Private Limited Company

AUCHINDINNY MAINS (2001)

AUCHINDINNY MAINS,MIDLOTHIAN,

Number:SL004427
Status:ACTIVE
Category:Limited Partnership

CHRIS TARRY PRODUCTIONS LIMITED

GROUND FLOOR,EDENBRIDGE,TN8 5LP

Number:05129138
Status:ACTIVE
Category:Private Limited Company

GOT 2 WEAR LTD

68 LINDEN STREET,LEICESTER,LE5 5EE

Number:10495724
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IN2 APPS LTD

12 COCKERMOUTH CLOSE,LEAMINGTON SPA,CV32 6NZ

Number:08141691
Status:ACTIVE
Category:Private Limited Company

SEEVIEW GRAPHICS LIMITED

BRITANNIA CHAMBERS,NEW MALDEN,KT3 4BH

Number:01420561
Status:LIQUIDATION
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