Advanced company searchLink opens in new window

FAIRWAY COPSE (BRASTED) MANAGEMENT COMPANY LIMITED

Company number 08401227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2016 TM01 Termination of appointment of Maria Lesley Lavin as a director on 14 April 2016
28 Apr 2016 TM01 Termination of appointment of Richard John Bastow as a director on 14 April 2016
28 Apr 2016 TM01 Termination of appointment of Malcolm John Baker as a director on 14 April 2016
28 Apr 2016 AP01 Appointment of Mr Christopher John O'connor as a director on 14 April 2016
29 Feb 2016 AA Accounts for a dormant company made up to 28 February 2016
15 Feb 2016 AR01 Annual return made up to 13 February 2016 no member list
24 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 13 February 2015 no member list
19 Mar 2015 CH01 Director's details changed for Ms Maria Lesley Lavin on 29 September 2014
19 Mar 2015 CH01 Director's details changed for Mr Richard John Bastow on 29 September 2014
19 Mar 2015 CH01 Director's details changed for Mr Malcolm John Baker on 29 September 2014
30 Sep 2014 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 30 September 2014
30 Sep 2014 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 4 Horizon Close Brasted Westerham Kent TN16 1DH on 30 September 2014
13 Jun 2014 AA Accounts for a dormant company made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 13 February 2014 no member list
05 Mar 2014 AP01 Appointment of Mr Richard John Bastow as a director
05 Mar 2014 AP04 Appointment of Hertford Company Secretaries Limited as a secretary
05 Mar 2014 AP01 Appointment of Ms Maria Lesley Lavin as a director
05 Mar 2014 AP01 Appointment of Mr Malcolm John Baker as a director
05 Mar 2014 TM01 Termination of appointment of Kathirkamathasan Sri-Balakumaran as a director
05 Mar 2014 TM01 Termination of appointment of Mark Bailey as a director
05 Mar 2014 TM01 Termination of appointment of Gary Ennis as a director
05 Mar 2014 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom on 5 March 2014
26 Feb 2013 CC04 Statement of company's objects
22 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association