Advanced company searchLink opens in new window

FAIRMILE PROPERTY COMPANY LIMITED

Company number 01416525

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
03 Jul 2023 AA Micro company accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
13 Jul 2022 AA Micro company accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
17 Aug 2020 AA Micro company accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
27 Mar 2018 AP01 Appointment of Mr James Oliver Nicol as a director
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AD01 Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to 2 Station Road West Oxted Surrey RH8 9EP on 5 July 2016
29 Apr 2016 AP01 Appointment of Mr John Stuart Nicol as a director on 29 March 2016
29 Apr 2016 TM01 Termination of appointment of Simon Peter Agace as a director on 29 March 2016
29 Apr 2016 AP01 Appointment of Mr James Oliver Nicol as a director on 29 March 2016
03 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
03 Mar 2016 AD01 Registered office address changed from Suite G-4 Talbot House 204-226 Imperial Drive, Rayners Lane Harrow Middlesex HA2 7HH England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 3 March 2016
11 Jan 2016 AP03 Appointment of Mr John Stuart Nicol as a secretary on 11 January 2016
11 Jan 2016 TM01 Termination of appointment of Hugh Maxwell Taylor as a director on 11 January 2016