Advanced company searchLink opens in new window

FAIRLIE LODGE MANAGEMENT COMPANY LIMITED

Company number 10770222

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)
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