About

Registered Number: 08453372
Date of Incorporation: 20/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: The Salt Warehouse, Sowerby Bridge, West Yorkshire, HX6 2AG,

 

Based in West Yorkshire, Fairway Travel Management Ltd was registered on 20 March 2013. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 14 August 2020
MA - Memorandum and Articles 14 August 2020
MA - Memorandum and Articles 28 July 2020
SH01 - Return of Allotment of shares 27 July 2020
SH01 - Return of Allotment of shares 14 July 2020
CS01 - N/A 24 March 2020
AUD - Auditor's letter of resignation 21 January 2020
MR01 - N/A 07 October 2019
AA - Annual Accounts 28 June 2019
CERTNM - Change of name certificate 24 May 2019
AD01 - Change of registered office address 08 May 2019
AD01 - Change of registered office address 08 May 2019
MR04 - N/A 11 April 2019
MR04 - N/A 11 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 20 June 2018
RP04SH01 - N/A 03 May 2018
RP04CS01 - N/A 03 May 2018
CS01 - N/A 03 April 2018
PSC08 - N/A 27 October 2017
PSC09 - N/A 27 October 2017
SH01 - Return of Allotment of shares 12 July 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 30 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 15 March 2017
SH08 - Notice of name or other designation of class of shares 15 March 2017
SH08 - Notice of name or other designation of class of shares 15 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 14 March 2017
SH01 - Return of Allotment of shares 09 March 2017
TM01 - Termination of appointment of director 24 February 2017
AA - Annual Accounts 28 June 2016
AA01 - Change of accounting reference date 16 June 2016
TM01 - Termination of appointment of director 06 May 2016
AD01 - Change of registered office address 06 May 2016
AR01 - Annual Return 04 May 2016
SH01 - Return of Allotment of shares 04 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 May 2016
SH08 - Notice of name or other designation of class of shares 04 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 May 2016
SH08 - Notice of name or other designation of class of shares 04 May 2016
SH08 - Notice of name or other designation of class of shares 04 May 2016
RP04 - N/A 29 April 2016
RP04 - N/A 29 April 2016
SH01 - Return of Allotment of shares 25 February 2016
MR01 - N/A 08 January 2016
SH01 - Return of Allotment of shares 27 August 2015
AP01 - Appointment of director 31 July 2015
RESOLUTIONS - N/A 06 July 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 29 December 2014
SH01 - Return of Allotment of shares 23 December 2014
SH01 - Return of Allotment of shares 19 November 2014
SH01 - Return of Allotment of shares 03 November 2014
SH01 - Return of Allotment of shares 29 October 2014
SH01 - Return of Allotment of shares 29 October 2014
AA01 - Change of accounting reference date 23 September 2014
RESOLUTIONS - N/A 15 August 2014
TM01 - Termination of appointment of director 04 August 2014
MR01 - N/A 18 July 2014
CH01 - Change of particulars for director 30 May 2014
RESOLUTIONS - N/A 09 May 2014
AR01 - Annual Return 28 April 2014
MR01 - N/A 03 April 2014
RP04 - N/A 17 December 2013
RP04 - N/A 17 December 2013
RP04 - N/A 17 December 2013
SH01 - Return of Allotment of shares 12 December 2013
SH01 - Return of Allotment of shares 04 December 2013
RESOLUTIONS - N/A 20 November 2013
AD01 - Change of registered office address 15 November 2013
SH01 - Return of Allotment of shares 15 July 2013
SH01 - Return of Allotment of shares 15 July 2013
SH01 - Return of Allotment of shares 15 July 2013
SH01 - Return of Allotment of shares 15 July 2013
RESOLUTIONS - N/A 03 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2013
SH08 - Notice of name or other designation of class of shares 03 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 03 April 2013
NEWINC - New incorporation documents 20 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2019 Outstanding

N/A

A registered charge 30 December 2015 Fully Satisfied

N/A

A registered charge 15 July 2014 Fully Satisfied

N/A

A registered charge 03 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.