- Company Overview for FAIRMILE HOMES ONE LIMITED (08852856)
- Filing history for FAIRMILE HOMES ONE LIMITED (08852856)
- People for FAIRMILE HOMES ONE LIMITED (08852856)
- Charges for FAIRMILE HOMES ONE LIMITED (08852856)
- Registers for FAIRMILE HOMES ONE LIMITED (08852856)
- More for FAIRMILE HOMES ONE LIMITED (08852856)
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 |