London
EC4R 9AN
Website | fairmilehomes.com |
---|---|
Email address | [email protected] |
Telephone | 01932 862673 |
Telephone region | Weybridge |
Registered Address | 2nd Floor Regis House King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Fairmile Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £312,500 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2020 | Notification of Fmg Ltd as a person with significant control on 6 April 2020 (2 pages) |
---|---|
12 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
3 April 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
24 June 2019 | Registered office address changed from Fairmile House Claremont Lane Esher Surrey KT10 9DA to 2nd Floor Regis House King William Street London EC4R 9AN on 24 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
11 September 2018 | Confirmation statement made on 8 May 2018 with no updates (2 pages) |
11 September 2018 | Restoration by order of the court (4 pages) |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 August 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
9 August 2017 | Notification of Matthew Carl Estwick as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
9 August 2017 | Notification of Matthew Carl Estwick as a person with significant control on 6 April 2016 (2 pages) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
20 October 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 October 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2014 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP United Kingdom on 23 July 2014 (1 page) |
23 July 2014 | Company name changed fairmile homes property mgt LIMITED\certificate issued on 23/07/14
|
23 July 2014 | Company name changed fairmile homes property mgt LIMITED\certificate issued on 23/07/14
|
23 July 2014 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP United Kingdom on 23 July 2014 (1 page) |
14 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
14 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |