FAIRWAY (LINKS ROAD) MANAGEMENT LIMITED
Company number 01269391
- Company Overview for FAIRWAY (LINKS ROAD) MANAGEMENT LIMITED (01269391)
- Filing history for FAIRWAY (LINKS ROAD) MANAGEMENT LIMITED (01269391)
- People for FAIRWAY (LINKS ROAD) MANAGEMENT LIMITED (01269391)
- More for FAIRWAY (LINKS ROAD) MANAGEMENT LIMITED (01269391)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
05 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
02 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Aug 2021 | AP01 | Appointment of Mr Michael Andrew Blowers as a director on 16 July 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of David John Sawle Flook as a director on 20 November 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Peter Kendal as a director on 1 October 2020 | |
07 Oct 2020 | AP04 | Appointment of Whitton & Laing (South West) Llp as a secretary on 1 October 2020 | |
07 Oct 2020 | TM02 | Termination of appointment of Barbara Anne Flook as a secretary on 1 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from C/O Mrs B Flook (Company Secretary) 3 Fairway 10a Links Road Budleigh Salterton Devon EX9 6DF to 20 Queen Street Exeter EX4 3SN on 7 October 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
04 Apr 2019 | CH01 | Director's details changed for Mr Peter Karl Walter Kendal on 1 April 2019 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Aug 2018 | AP01 | Appointment of Mrs June Margaret Winifred Prior as a director on 17 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Robert Livesey as a director on 17 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Robert Livesey as a director on 17 July 2018 | |
01 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
22 Nov 2017 | AP01 | Appointment of Mr Robert Livesey as a director on 9 November 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Douglas James Challis as a director on 8 November 2017 |