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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 400
24 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
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