Advanced company searchLink opens in new window

FYFIELD LODGE MANAGEMENT COMPANY LIMITED

Company number 03041019

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)
29 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
29 Mar 2024 PSC01 Notification of Andrew Tait Brodie as a person with significant control on 26 September 2016
07 Mar 2024 TM01 Termination of appointment of Muriel Hudson Passey as a director on 21 February 2024
11 Dec 2023 AA Micro company accounts made up to 25 March 2023
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 25 March 2022
30 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 25 March 2021
31 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
04 Mar 2021 AA Micro company accounts made up to 25 March 2020
17 Dec 2020 TM01 Termination of appointment of Anne-Marie King as a director on 5 November 2020
03 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 25 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 25 March 2018
01 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 25 March 2017
02 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 25 March 2016
07 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
07 Apr 2016 CH01 Director's details changed for Mrs Anne-Marie King on 2 July 2015
07 Apr 2016 CH01 Director's details changed for Mr Vernon Hector Russell King on 2 July 2015
04 Dec 2015 AA Total exemption small company accounts made up to 25 March 2015
25 Oct 2015 TM01 Termination of appointment of Lindsay Bisiker as a director on 20 August 2015
18 Jun 2015 AD01 Registered office address changed from Gabriel's Manor Marsh Green Road Edenbridge Kent TN8 5PP to 13 Fyfield Road Fyfield Road Flat 4 Oxford OX2 6QE on 18 June 2015