Advanced company searchLink opens in new window

FAIRVIEW VENTURES LIMITED

Company number 04284802

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 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
16 Jul 2018 AA Full accounts made up to 31 December 2017
02 Feb 2018 AP01 Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018
29 Jan 2018 AP03 Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018
11 Jan 2018 TM02 Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017
08 Jan 2018 TM01 Termination of appointment of James Thomas Holliday as a director on 31 December 2017
17 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
20 Sep 2017 AP03 Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017
20 Sep 2017 TM02 Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017
26 Jun 2017 AA Full accounts made up to 31 December 2016
21 Mar 2017 AP01 Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017
23 Jan 2017 MR01 Registration of charge 042848020019, created on 20 January 2017
13 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
13 Jul 2016 CH01 Director's details changed for Mr Michael Blakey on 7 July 2016
04 Jul 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 CH01 Director's details changed for Mr James Thomas Holliday on 1 June 2016
06 Apr 2016 CC04 Statement of company's objects
06 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2016 AP01 Appointment of Mr Michael Raymond Walker as a director on 15 March 2016
04 Mar 2016 MR01 Registration of charge 042848020018, created on 1 March 2016
15 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200,000
27 Aug 2015 AP01 Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015
29 Jul 2015 AP03 Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
29 Jul 2015 TM01 Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015
29 Jul 2015 TM02 Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015