FAIRWAY COPSE (BRASTED) MANAGEMENT COMPANY LIMITED
Company number 08401227
- Company Overview for FAIRWAY COPSE (BRASTED) MANAGEMENT COMPANY LIMITED (08401227)
- Filing history for FAIRWAY COPSE (BRASTED) MANAGEMENT COMPANY LIMITED (08401227)
- People for FAIRWAY COPSE (BRASTED) MANAGEMENT COMPANY LIMITED (08401227)
- More for FAIRWAY COPSE (BRASTED) MANAGEMENT COMPANY LIMITED (08401227)
| 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) |
|---|---|---|---|
| 19 Feb 2026 | CS01 | Confirmation statement made on 31 January 2026 with no updates | |
| 29 Jul 2025 | AA | Micro company accounts made up to 28 February 2025 | |
| 06 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
| 30 Apr 2024 | AA | Micro company accounts made up to 29 February 2024 | |
| 31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
| 11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
| 09 Oct 2023 | CH01 | Director's details changed for Lynn Nicola Selby on 9 October 2023 | |
| 09 Oct 2023 | CH01 | Director's details changed for Carol Anne Moore on 9 October 2023 | |
| 09 Oct 2023 | AD01 | Registered office address changed from 12 Horizon Close Brasted Westerham TN16 1DH United Kingdom to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 9 October 2023 | |
| 09 Oct 2023 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 9 October 2023 | |
| 11 Sep 2023 | TM01 | Termination of appointment of Louise Mcaree as a director on 11 September 2023 | |
| 01 Jun 2023 | AA | Micro company accounts made up to 28 February 2023 | |
| 12 May 2023 | TM01 | Termination of appointment of Jack Hardy as a director on 11 May 2023 | |
| 06 Feb 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
| 30 Jan 2023 | PSC08 | Notification of a person with significant control statement | |
| 30 Jan 2023 | PSC07 | Cessation of Louise Mcaree as a person with significant control on 5 January 2023 | |
| 30 Jan 2023 | PSC07 | Cessation of David Booton as a person with significant control on 5 January 2023 | |
| 30 Jan 2023 | PSC07 | Cessation of Simon Tane Bellwood as a person with significant control on 5 January 2023 | |
| 13 Jan 2023 | AP01 | Appointment of Lynn Nicola Selby as a director on 5 January 2023 | |
| 13 Jan 2023 | AP01 | Appointment of Jack Hardy as a director on 5 January 2023 | |
| 13 Jan 2023 | AP01 | Appointment of Carol Anne Moore as a director on 5 January 2023 | |
| 13 Jan 2023 | TM01 | Termination of appointment of David Booton as a director on 5 January 2023 | |
| 13 Jan 2023 | TM01 | Termination of appointment of Simon Tane Bellwood as a director on 5 January 2023 | |
| 13 Jan 2023 | AD01 | Registered office address changed from 14 Horizon Close Brasted Westerham TN16 1DH England to 12 Horizon Close Brasted Westerham TN16 1DH on 13 January 2023 | |
| 17 May 2022 | AA | Micro company accounts made up to 28 February 2022 |