- 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) |
---|---|---|---|
14 Dec 2018 | MR01 | Registration of charge 088528560005, created on 7 December 2018 | |
11 Dec 2018 | MR04 | Satisfaction of charge 088528560004 in full | |
11 Dec 2018 | MR04 | Satisfaction of charge 088528560003 in full | |
11 Dec 2018 | MR04 | Satisfaction of charge 088528560001 in full | |
11 Dec 2018 | MR04 | Satisfaction of charge 088528560002 in full | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
07 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Lady Carol Frances Aldridge as a director on 10 February 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Harry Jonathan Peveril Turnbull as a director on 10 February 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | MR01 | Registration of charge 088528560004, created on 4 September 2015 | |
10 Sep 2015 | MR01 | Registration of charge 088528560003, created on 4 September 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
29 Jul 2014 | AP01 | Appointment of Sir Rod Aldridge as a director on 1 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Paul Gillam as a director on 1 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Harry Jonathan Peveril Turnbull as a director on 1 July 2014 | |
24 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
24 Jul 2014 | SH08 | Change of share class name or designation | |
24 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
24 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2014 | AD01 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP United Kingdom to Fairmile House Claremont Lane Esher Surrey KT10 9DA on 23 July 2014 |