Advanced company searchLink opens in new window

FAIRMILE PORTFOLIO MANAGEMENT LIMITED

Company number 02892770

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)
24 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2020 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
24 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 5 February 2020
13 Mar 2019 LIQ01 Declaration of solvency
27 Feb 2019 AD01 Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 27 February 2019
25 Feb 2019 600 Appointment of a voluntary liquidator
25 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-06
29 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
14 Nov 2018 AA Full accounts made up to 31 May 2018
29 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
29 Dec 2017 AA Full accounts made up to 31 May 2017
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
25 Jan 2017 AA Full accounts made up to 31 May 2016
10 Feb 2016 AP03 Appointment of Dena Michelle Lo'bue as a secretary on 10 February 2016
10 Feb 2016 TM02 Termination of appointment of Robin David Thurston as a secretary on 10 February 2016
01 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
  • USD 1,296,735
02 Dec 2015 AA Full accounts made up to 31 May 2015
19 Aug 2015 AP01 Appointment of Clifford Andrew Bottomley as a director on 19 August 2015
19 Aug 2015 TM01 Termination of appointment of David Patrick Leo Corridan as a director on 19 August 2015
19 Aug 2015 TM01 Termination of appointment of Asim Iftikhar Chohan as a director on 19 August 2015
23 Apr 2015 CH01 Director's details changed for Mr Asim Iftikhar Chohan on 23 April 2015
23 Apr 2015 CH01 Director's details changed for Mr David Patrick Leo Corridan on 23 April 2015
23 Apr 2015 AD01 Registered office address changed from Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 23 April 2015
11 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
  • USD 1,296,735