- Company Overview for CHOLSEY FAIR MILE LIMITED (11281580)
- Filing history for CHOLSEY FAIR MILE LIMITED (11281580)
- People for CHOLSEY FAIR MILE LIMITED (11281580)
- More for CHOLSEY FAIR MILE LIMITED (11281580)
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 | AP01 | Appointment of Ms Michelle Margaret Maree Murphy as a director on 30 September 2023 | |
27 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
19 Apr 2023 | CH04 | Secretary's details changed for Common Ground Estate & Property Management Limited on 1 April 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
10 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Roy Stephen Raby as a director on 21 November 2022 | |
29 Sep 2022 | AP01 | Appointment of Mr Roy Stephen Raby as a director on 25 September 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Charles Matheson as a director on 25 September 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Geraldine Kelly as a director on 25 September 2022 | |
19 May 2022 | TM01 | Termination of appointment of Simon John Jebson as a director on 18 May 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from C/O Common Ground Estate & Property Management Ltd Chiltern House Business Centre Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 1 April 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
31 Mar 2022 | AD01 | Registered office address changed from C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House Business Centre Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT on 31 March 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Nov 2021 | TM01 | Termination of appointment of Cheryl Poornam Marsh as a director on 26 September 2021 | |
26 Nov 2021 | TM01 | Termination of appointment of Mary-Jane Hicks as a director on 26 September 2021 | |
26 Nov 2021 | TM01 | Termination of appointment of Colin James Macgregor as a director on 26 September 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
16 Apr 2021 | AP04 | Appointment of Common Ground Estate & Property Management Limited as a secretary on 1 April 2021 | |
16 Apr 2021 | TM02 | Termination of appointment of Martin Cleaver as a secretary on 1 April 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG on 16 April 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Feb 2021 | TM01 | Termination of appointment of Elizabeth Verity Anne Irving as a director on 25 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of James Matthew Griffiths as a director on 25 February 2021 |