About

Registered Number: 05949539
Date of Incorporation: 28/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

 

Fairway Management Ltd was founded on 28 September 2006 and has its registered office in Trinity Way, Manchester, it's status at Companies House is "Active". This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 June 2020
MR01 - N/A 16 October 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 14 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 15 June 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 17 June 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 27 April 2015
MR04 - N/A 06 November 2014
MR04 - N/A 08 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 26 March 2012
MG01 - Particulars of a mortgage or charge 19 October 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 31 May 2011
AA01 - Change of accounting reference date 06 May 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
363a - Annual Return 03 November 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 20 November 2007
395 - Particulars of a mortgage or charge 07 July 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
RESOLUTIONS - N/A 13 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
NEWINC - New incorporation documents 28 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2019 Outstanding

N/A

Debenture 14 October 2011 Outstanding

N/A

Mortgage debenture 03 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.