FAIRVIEW PROPERTY TRADING LIMITED

06585216
50 LANCASTER ROAD ENFIELD GREATER LONDON EN2 0BY

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 officers Appointment of director (Mr Jonathan Andrew Spring) 2 Buy now
26 Jul 2023 accounts Annual Accounts 13 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 accounts Annual Accounts 13 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2021 accounts Annual Accounts 13 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 accounts Annual Accounts 13 Buy now
30 Jun 2020 officers Termination of appointment of director (Michael Blakey) 1 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 13 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2018 accounts Annual Accounts 15 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 officers Appointment of secretary (Mr Jonathan Mark Baxter) 2 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Elizabeth Barbara Cheney) 1 Buy now
08 Jan 2018 officers Termination of appointment of director (James Thomas Holliday) 1 Buy now
27 Jun 2017 accounts Annual Accounts 14 Buy now
26 Apr 2017 officers Appointment of secretary (Ms Elizabeth Barbara Cheney) 2 Buy now
26 Apr 2017 officers Termination of appointment of secretary (Susan Gaynor Hide) 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 13 Buy now
13 Jul 2016 officers Change of particulars for director (Mr Michael Blakey) 2 Buy now
08 Jun 2016 officers Change of particulars for director (Mr James Thomas Holliday) 2 Buy now
05 Apr 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Apr 2016 resolution Resolution 12 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
27 Aug 2015 officers Appointment of director (Mr Robert Kenneth Williams) 2 Buy now
29 Jul 2015 officers Appointment of secretary (Mrs Susan Gaynor Hide) 2 Buy now
29 Jul 2015 officers Appointment of director (Mr Michael Blakey) 2 Buy now
29 Jul 2015 officers Termination of appointment of director (Jeremy Philip Hilton Vickers) 1 Buy now
29 Jul 2015 officers Termination of appointment of secretary (Jeremy Philip Hilton Vickers) 1 Buy now
05 Jun 2015 accounts Annual Accounts 12 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 11 Buy now
23 Sep 2014 mortgage Registration of a charge 67 Buy now
20 Jun 2014 officers Termination of appointment of director (Martin Sidders) 1 Buy now
20 Jun 2014 officers Termination of appointment of secretary (Martin Sidders) 1 Buy now
20 Jun 2014 officers Appointment of secretary (Mr Jeremy Philip Hilton Vickers) 2 Buy now
23 May 2014 officers Appointment of director (Mr Jeremy Philip Hilton Vickers) 2 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
18 Jul 2013 officers Termination of appointment of director (Alexander Benton) 1 Buy now
25 Apr 2013 accounts Annual Accounts 11 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now
02 May 2012 accounts Annual Accounts 12 Buy now
12 Apr 2012 officers Appointment of secretary (Martin John Sidders) 1 Buy now
12 Apr 2012 officers Termination of appointment of secretary (David Tipping) 1 Buy now
20 Mar 2012 annual-return Annual Return 5 Buy now
09 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
04 Nov 2011 officers Appointment of director (Mr James Thomas Holliday) 2 Buy now
17 May 2011 accounts Annual Accounts 11 Buy now
21 Mar 2011 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Termination of appointment of director (Giles Veitch) 1 Buy now
07 May 2010 accounts Annual Accounts 11 Buy now
01 Apr 2010 officers Termination of appointment of director (Stephen Casey) 1 Buy now
22 Mar 2010 annual-return Annual Return 6 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Giles Robert Justin Veitch) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Alexander Reginald Benton) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Stephen Charles Casey) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Martin John Sidders) 2 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Gerald Anthony Malton) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Mr David Keith Tipping) 1 Buy now
02 Jun 2009 accounts Annual Accounts 11 Buy now
22 Apr 2009 incorporation Memorandum Articles 13 Buy now
22 Apr 2009 resolution Resolution 2 Buy now
16 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 17 Buy now
08 Apr 2009 officers Director appointed mr martin john sidders 1 Buy now
20 Mar 2009 annual-return Return made up to 20/03/09; full list of members 4 Buy now
20 Mar 2009 officers Appointment terminated director travers smith secretaries LIMITED 1 Buy now
23 Jan 2009 incorporation Memorandum Articles 11 Buy now
23 Jan 2009 resolution Resolution 6 Buy now
11 Dec 2008 officers Director appointed mr giles robert veitch 1 Buy now
29 May 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
29 May 2008 officers Director appointed stephen charles casey 2 Buy now
22 May 2008 resolution Resolution 9 Buy now
15 May 2008 officers Appointment terminated secretary travers smith secretaries LIMITED 1 Buy now
15 May 2008 officers Appointment terminated director travers smith LIMITED 1 Buy now
15 May 2008 officers Secretary appointed david keith tipping 2 Buy now
15 May 2008 officers Director appointed gerald anthony malton 2 Buy now
15 May 2008 officers Director appointed alexander reginald benton 2 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from 10 snow hill london EC1A 2AL 1 Buy now
12 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 May 2008 incorporation Incorporation Company 20 Buy now