FAIRLIE LODGE MANAGEMENT COMPANY LIMITED
Company number 10770222
- Company Overview for FAIRLIE LODGE MANAGEMENT COMPANY LIMITED (10770222)
- Filing history for FAIRLIE LODGE MANAGEMENT COMPANY LIMITED (10770222)
- People for FAIRLIE LODGE MANAGEMENT COMPANY LIMITED (10770222)
- More for FAIRLIE LODGE MANAGEMENT COMPANY LIMITED (10770222)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
25 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
25 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
11 May 2022 | AP01 | Appointment of Ms Tatjana Duskevica as a director on 11 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from Flat 9 Fairlie Lodge / 4 Oaklands Road Bromley BR1 3SL United Kingdom to 27 Seven Acres New Ash Green Longfield DA3 8RN on 11 May 2022 | |
11 May 2022 | TM02 | Termination of appointment of Paul Murphy as a secretary on 11 May 2022 | |
11 May 2022 | TM01 | Termination of appointment of Olivia Gill as a director on 11 May 2022 | |
27 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
18 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
15 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
24 Jun 2019 | SH08 | Change of share class name or designation | |
07 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
28 May 2019 | PSC08 | Notification of a person with significant control statement | |
28 May 2019 | PSC07 | Cessation of Rutland Developments Chislehurst Limited as a person with significant control on 28 April 2019 | |
28 May 2019 | AD01 | Registered office address changed from 27 Seven Acres New Ash Green Longfield Kent DA3 8RN United Kingdom to Flat 9 Fairlie Lodge / 4 Oaklands Road Bromley BR1 3SL on 28 May 2019 | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from Premier House 27a Bloomfield Road Bromley Kent BR2 9RY England to 27 Seven Acres New Ash Green Longfield Kent DA3 8RN on 13 August 2018 | |
11 Jul 2018 | AP03 | Appointment of Mr Paul Murphy as a secretary on 9 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Miss Olivia Gill as a director on 9 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Timothy Joseph as a director on 9 July 2018 | |
09 Jul 2018 | TM02 | Termination of appointment of Ian Leonard Mcallister as a secretary on 9 July 2018 |