Advanced company searchLink opens in new window

FAIRWAYS (CRAYFORD) MANAGEMENT COMPANY LIMITED

Company number 01655452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
17 May 2021 AA Micro company accounts made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
16 Jan 2020 AA Micro company accounts made up to 31 December 2019
09 Jan 2020 AD01 Registered office address changed from The Coach House Bak Lane Marlborough Wiltshire SN8 1JJ United Kingdom to The Coach House Back Lane Marlborough SN8 1JJ on 9 January 2020
27 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
03 Oct 2019 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to The Coach House Bak Lane Marlborough Wiltshire SN8 1JJ on 3 October 2019
28 Aug 2019 AA Micro company accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Aug 2018 AP01 Appointment of Mrs Susan Kieran as a director on 9 August 2018
09 Aug 2018 AP01 Appointment of Mr Anthony John Kieran as a director on 9 August 2018
09 Aug 2018 TM01 Termination of appointment of Raymond Mills as a director on 20 April 2018
09 Aug 2018 TM01 Termination of appointment of Norma Doris Scott as a director on 20 April 2018
30 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with updates
28 Jun 2017 AA Micro company accounts made up to 31 August 2016
16 May 2017 AP04 Appointment of Caxtons Commercial Limited as a secretary on 1 April 2017
16 May 2017 TM02 Termination of appointment of Sallie Anne Kemp as a secretary on 31 March 2017
15 May 2017 AD01 Registered office address changed from PO Box 564 1a Heathfield Road Penenden Heath Maidstone Kent ME14 2AD to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 15 May 2017
22 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates