TM01 |
Mon, 19th Jun 2023 - the day director's appointment was terminated
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 21st Sep 2023 new director was appointed.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 13th Jun 2023 - the day director's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 13th Jun 2023 - the day director's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Jan 2023 new director was appointed.
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 11th, February 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 11th Jan 2023 new director was appointed.
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Jan 2023 new director was appointed.
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 31st Oct 2022. New Address: Building 1000 Western Road Portsmouth PO6 3EN. Previous address: Building 1000 Western Road Portsmouth PO6 3EZ England
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Dec 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 23rd Dec 2021. New Address: Building 1000 Western Road Portsmouth PO6 3EZ. Previous address: 32 Hiltingbury Road Chandler's Ford Eastleigh Hampshire SO53 5SS England
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Dec 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Dec 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 22nd Dec 2021 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 22nd Sep 2021. New Address: 32 Hiltingbury Road Chandler's Ford Eastleigh Hampshire SO53 5SS. Previous address: 30a Bedford Place Southampton SO15 2DG England
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Aug 2021 new director was appointed.
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 12th Aug 2021 - the day director's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 12th Aug 2021 - the day secretary's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 12th Aug 2021 - the day director's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 3rd Feb 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 25th Apr 2019. New Address: 30a Bedford Place Southampton SO15 2DG. Previous address: Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 6th Nov 2018 - the day director's appointment was terminated
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(10 pages)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078697130003, created on Fri, 28th Oct 2016
filed on: 3rd, November 2016
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fairways securities LIMITEDcertificate issued on 19/12/14
filed on: 19th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Fairways House Alpha Business Park Mount Pleasant Road Southampton SO14 0QB. Previous address: 32 Hiltingbury Road Chandler's Ford Eastleigh Hampshire SO53 5SS United Kingdom
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 2nd Dec 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Dec 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Tue, 3rd Sep 2013 new director was appointed.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 3rd Sep 2013 - the day director's appointment was terminated
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 2nd Sep 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Oct 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Dec 2012 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, January 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, January 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(37 pages)
|