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) |
|---|---|---|---|
| 11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
| 30 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
| 22 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
| 08 Jul 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
| 24 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
| 24 Jan 2020 | PSC01 | Notification of David Booton as a person with significant control on 24 January 2020 | |
| 24 Jan 2020 | AP01 | Appointment of Mr David Booton as a director on 24 January 2020 | |
| 23 Jan 2020 | PSC01 | Notification of Simon Tane Bellwood as a person with significant control on 5 September 2019 | |
| 01 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
| 05 Sep 2019 | AP01 | Appointment of Mr Simon Tane Bellwood as a director on 5 September 2019 | |
| 01 Sep 2019 | TM01 | Termination of appointment of David Thomas Legassick as a director on 1 September 2019 | |
| 01 Sep 2019 | PSC07 | Cessation of David Thomas Legassick as a person with significant control on 3 April 2019 | |
| 01 Sep 2019 | TM01 | Termination of appointment of Andrew Victor Forrester as a director on 1 September 2019 | |
| 01 Sep 2019 | PSC07 | Cessation of Andrew Victor Forrester as a person with significant control on 3 April 2019 | |
| 01 Sep 2019 | AD01 | Registered office address changed from 2 Horizon Close Brasted Westerham Kent TN16 1DH England to 14 Horizon Close Brasted Westerham TN16 1DH on 1 September 2019 | |
| 12 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
| 07 Nov 2018 | PSC01 | Notification of Louise Mcaree as a person with significant control on 7 November 2018 | |
| 07 Nov 2018 | PSC07 | Cessation of Christopher John O'connor as a person with significant control on 7 November 2018 | |
| 07 Nov 2018 | TM01 | Termination of appointment of Christopher John O'connor as a director on 7 November 2018 | |
| 07 Nov 2018 | AP01 | Appointment of Mrs Louise Mcaree as a director on 7 November 2018 | |
| 12 Sep 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
| 14 Feb 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
| 05 Aug 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
| 02 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
| 14 May 2016 | AD01 | Registered office address changed from 4 Horizon Close Brasted Westerham Kent TN16 1DH to 2 Horizon Close Brasted Westerham Kent TN16 1DH on 14 May 2016 |