Accounts. Accounts type total exemption full. |
2023-12-07 |
View Report |
Persons with significant control. Change date: 2023-11-01. Psc name: Mr Stephen James Shaw. |
2023-11-01 |
View Report |
Address. Old address: 6 Hogshill Lane Cobham KT11 2AQ England. New address: Unit 35, York House 35 Scholars Court Chertsey Street Guildford GU1 4HD. Change date: 2023-11-01. |
2023-11-01 |
View Report |
Officers. Change date: 2023-11-01. Officer name: Mr Stephen James Shaw. |
2023-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-29 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-25 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-25 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-04-23 |
View Report |
Persons with significant control. Cessation date: 2021-03-01. Psc name: Sarisbury Investments Ltd. |
2021-03-10 |
View Report |
Officers. Officer name: White House Secretaries Ltd. Termination date: 2021-03-01. |
2021-03-10 |
View Report |
Address. New address: 6 Hogshill Lane Cobham KT11 2AQ. Change date: 2021-03-10. Old address: 1 High Street Thatcham RG19 3JG England. |
2021-03-10 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-25 |
View Report |
Officers. Termination date: 2020-08-18. Officer name: Phillip Cecil Christian. |
2020-08-25 |
View Report |
Persons with significant control. Cessation date: 2020-08-18. Psc name: Phillip Cecil Christian. |
2020-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-04 |
View Report |
Officers. Officer name: White House Secretaries Ltd. Change date: 2019-09-09. |
2019-09-19 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-09-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-10 |
View Report |
Gazette. Gazette notice compulsory. |
2019-09-03 |
View Report |
Address. Old address: 111 Milford Road Lymington Hampshire SO41 8DN. New address: 1 High Street Thatcham RG19 3JG. Change date: 2019-05-30. |
2019-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-09-01 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-31 |
View Report |
Gazette. Gazette notice compulsory. |
2018-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-08 |
View Report |
Persons with significant control. Notification date: 2016-04-29. Psc name: Stephen Shaw. |
2017-07-06 |
View Report |
Persons with significant control. Psc name: Sarisbury Investments Ltd. Notification date: 2016-04-29. |
2017-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-08 |
View Report |
Capital. Capital name of class of shares. |
2016-05-10 |
View Report |
Mortgage. Charge number: 097976330001. Charge creation date: 2016-04-29. |
2016-05-06 |
View Report |
Capital. Capital allotment shares. |
2016-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-03 |
View Report |
Change of name. Description: Company name changed fairmile management services LTD\certificate issued on 26/04/16. |
2016-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-01 |
View Report |
Officers. Termination director company. |
2015-09-30 |
View Report |
Officers. Officer name: White House Secretaries Ltd. Appointment date: 2015-09-28. |
2015-09-30 |
View Report |
Officers. Officer name: Mr Stephen James Shaw. Appointment date: 2015-09-28. |
2015-09-30 |
View Report |
Officers. Officer name: Mr Phillip Cecil Christian. Appointment date: 2015-09-28. |
2015-09-30 |
View Report |
Officers. Officer name: Marion Black. Termination date: 2015-09-28. |
2015-09-28 |
View Report |
Incorporation. Capital: GBP 1 |
2015-09-28 |
View Report |