About

Registered Number: 04341550
Date of Incorporation: 17/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: C G MATTHEW, L.C.P. House First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7NA

 

Established in 2001, Fairford Leys Management Company Ltd has its registered office in Kingswinford, West Midlands, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, James Iain Stanley 26 August 2015 - 1
MOORS, Stephen Michael 10 February 2004 01 May 2007 1
RECHNITZER, Gabriel 01 May 2007 26 August 2015 1
RECHNITZER, Isaac 01 May 2007 26 August 2015 1
Secretary Name Appointed Resigned Total Appointments
KENDALL, Kevin David 15 June 2017 - 1
TRANTER, Christopher Winsley 25 September 2015 15 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 17 June 2019
CH01 - Change of particulars for director 15 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 06 September 2018
AP01 - Appointment of director 04 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 17 August 2017
AP03 - Appointment of secretary 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 13 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2016
CH03 - Change of particulars for secretary 13 January 2016
AP03 - Appointment of secretary 13 January 2016
AD01 - Change of registered office address 13 January 2016
TM02 - Termination of appointment of secretary 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 25 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2012
AA - Annual Accounts 30 August 2011
AD01 - Change of registered office address 14 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 25 March 2009
363s - Annual Return 07 January 2009
363a - Annual Return 05 January 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 06 December 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 20 April 2007
363s - Annual Return 11 January 2007
RESOLUTIONS - N/A 02 November 2006
RESOLUTIONS - N/A 02 November 2006
RESOLUTIONS - N/A 02 November 2006
RESOLUTIONS - N/A 02 November 2006
363s - Annual Return 27 October 2006
353 - Register of members 25 September 2006
287 - Change in situation or address of Registered Office 29 March 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 June 2004
AA - Annual Accounts 24 June 2004
287 - Change in situation or address of Registered Office 01 March 2004
325 - Location of register of directors' interests in shares etc 19 February 2004
353 - Register of members 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 07 February 2003
CERTNM - Change of name certificate 26 February 2002
CERTNM - Change of name certificate 19 February 2002
CERTNM - Change of name certificate 04 February 2002
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.