- Company Overview for FAIRMILE HOMES THREE LIMITED (09426985)
- Filing history for FAIRMILE HOMES THREE LIMITED (09426985)
- People for FAIRMILE HOMES THREE LIMITED (09426985)
- Charges for FAIRMILE HOMES THREE LIMITED (09426985)
- Registers for FAIRMILE HOMES THREE LIMITED (09426985)
- More for FAIRMILE HOMES THREE LIMITED (09426985)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2021 | DS01 | Application to strike the company off the register | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
22 Jan 2020 | PSC05 | Change of details for Aldridge Investments Limited as a person with significant control on 14 February 2018 | |
21 Jan 2020 | PSC05 | Change of details for Fmg Limited as a person with significant control on 12 April 2019 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | PSC07 | Cessation of Icklingham Road (Cobham) Ltd as a person with significant control on 21 March 2019 | |
08 Jul 2019 | PSC02 | Notification of Fmg Limited as a person with significant control on 21 March 2019 | |
18 Jun 2019 | PSC07 | Cessation of Aldridge Capital Ltd as a person with significant control on 6 April 2016 | |
29 May 2019 | AD03 | Register(s) moved to registered inspection location Fmg Ltd First Floor Connect House Alexandra Road London SW19 7JY | |
29 May 2019 | AD02 | Register inspection address has been changed to Fmg Ltd First Floor Connect House Alexandra Road London SW19 7JY | |
29 May 2019 | CH01 | Director's details changed for Sir Rod Aldridge on 21 May 2019 | |
20 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 02/02/2017 | |
02 May 2019 | MR01 | Registration of charge 094269850005, created on 17 April 2019 | |
12 Apr 2019 | AD01 | Registered office address changed from , Fairmile House Claremont Lane, Esher, Surrey, KT10 9DA, United Kingdom 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 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
07 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Feb 2017 | CS01 |
Confirmation statement made on 2 February 2017 with updates
|
|
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |