Advanced company searchLink opens in new window

THE FAIRMILE ESTATE LIMITED

Company number 08991950

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)
27 May 2024 AD01 Registered office address changed from Garron 23Icklingham Road Cobham Surrey KT11 2NQ England to 24 Icklingham Road Cobham Surrey KT11 2NQ on 27 May 2024
27 May 2024 TM01 Termination of appointment of Debra Kim Rustom as a director on 23 May 2024
27 May 2024 AD01 Registered office address changed from 20 the Barton Cobham KT11 2NJ England to Garron 23Icklingham Road Cobham Surrey KT11 2NQ on 27 May 2024
29 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Apr 2022 AP01 Appointment of Mr David Nicholas Long as a director on 23 March 2022
19 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
19 Apr 2022 AP01 Appointment of Mr Bernard Jan Abrahamsen as a director on 23 March 2022
19 Apr 2022 TM01 Termination of appointment of John Robert Newman Collyear as a director on 23 March 2022
03 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
20 Apr 2020 TM01 Termination of appointment of Michael Lewis Llewellyn as a director on 5 May 2019
29 May 2019 AA Micro company accounts made up to 31 December 2018
14 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
08 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Jan 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
12 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
12 Apr 2018 TM01 Termination of appointment of Claire Yvonne Dickinson as a director on 22 January 2018
08 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
19 Apr 2017 TM01 Termination of appointment of Robin Anthony Van Meeuwen as a director on 19 December 2016