This company is commonly known as Fairway Support Services Limited. The company was founded 27 years ago and was given the registration number 03230830. The firm's registered office is in BRISTOL. You can find them at Maple House, 5 The Maples, Cleeve, Bristol, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | FAIRWAY SUPPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 03230830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maple House, 5 The Maples, Cleeve, Bristol, England, BS49 4FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Townsend House, 8, Townsend, Almondsbury, Bristol, England, BS32 4EN | Secretary | 29 July 1996 | Active |
Maple House,, 5 The Maples, Cleeve, Bristol, England, BS49 4FS | Director | 20 July 2020 | Active |
Townsend House, 8, Townsend, Almondsbury, Bristol, England, BS32 4EN | Director | 29 July 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 July 1996 | Active |
25 Larkfield Avenue High Beech, Chepstow, NP6 5BP | Director | 29 July 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 July 1996 | Active |
Hillbury Property Development Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 53, High Street, Bristol, England, BS31 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Officers | Change person director company with change date. | Download |
2020-08-06 | Officers | Change person secretary company with change date. | Download |
2020-08-06 | Officers | Change person director company with change date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Capital | Legacy. | Download |
2016-05-27 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.