Advanced company searchLink opens in new window

FAIRMILE HOMES ONE LIMITED

Company number 08852856

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)
10 Jun 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
10 Jun 2024 AD02 Register inspection address has been changed from Fmg Ltd First Floor Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY England to Coveham House Downside Bridge Road Cobham KT11 3EP
29 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
25 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
13 May 2021 PSC05 Change of details for Fmg Limited as a person with significant control on 13 May 2021
13 May 2021 TM01 Termination of appointment of Rod Aldridge as a director on 13 May 2021
13 May 2021 TM01 Termination of appointment of Carol Frances Aldridge as a director on 13 May 2021
13 May 2021 PSC07 Cessation of Rodney Aldridge as a person with significant control on 13 May 2021
09 Feb 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
08 Jul 2019 PSC02 Notification of Fmg Limited as a person with significant control on 21 March 2019
08 Jul 2019 PSC07 Cessation of Icklingham Road (Cobham) Ltd as a person with significant control on 21 March 2019
29 May 2019 AD03 Register(s) moved to registered inspection location Fmg Ltd First Floor Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
29 May 2019 AD02 Register inspection address has been changed to Fmg Ltd First Floor Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
29 May 2019 CH01 Director's details changed for Sir Rod Aldridge on 21 May 2019
12 Apr 2019 AD01 Registered office address changed from Fairmile House Claremont Lane Esher Surrey KT10 9DA to 2nd Floor, Regis House King William Street London EC4R 9AN on 12 April 2019
18 Mar 2019 PSC05 Change of details for Fairmile Homes Ltd as a person with significant control on 28 February 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018