FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED

Chiltern House Marsack Street Chiltern House Marsack Street, Reading, RG4 5AP, England
StatusACTIVE
Company No.03505105
CategoryPrivate Limited Company
Incorporated05 Feb 1998
Age26 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED is an active private limited company with number 03505105. It was incorporated 26 years, 3 months, 2 days ago, on 05 February 1998. The company address is Chiltern House Marsack Street Chiltern House Marsack Street, Reading, RG4 5AP, England.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Chansecs Limited

Change date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

New address: Chiltern House Marsack Street Caversham Reading RG4 5AP

Old address: Market Chambers Market Place 3-4 Market Place Wokingham Berkshire RG40 1AL England

Change date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Samonas

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Mead

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

New address: Market Chambers Market Place 3-4 Market Place Wokingham Berkshire RG40 1AL

Old address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom

Change date: 2022-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Prism Cosec Limited

Termination date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Chansecs Ltd

Appointment date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-26

Officer name: Mrs Gillian Buckland

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Gordon Armstrong

Change date: 2021-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Change date: 2021-06-04

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-05-26

Officer name: Prism Cosec Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 15 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-15

Officer name: Nancy Marie-Pierrette Mannan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Barton James Clarke

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Mr Neil Gordon Armstrong

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Mrs Gillian Buckland

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-08-20

Officer name: Prism Cosec Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Slc Registrars Limited

Termination date: 2018-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-20

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Old address: Ashley Park House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barton James Clarke

Change date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nancy Marie-Pierrette Mannan

Change date: 2018-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-04

Officer name: Mrs Gillian Buckland

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Simon Southwell

Termination date: 2017-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-04

Officer name: Hadzera Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Alastair Childe Buckland

Termination date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barton James Clarke

Appointment date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Gordon Armstrong

Appointment date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-04

Officer name: Mrs Nancy Marie-Pierrette Mannan

Documents

View document PDF

Legacy

Date: 31 May 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 May 2017

Action Date: 31 May 2017

Category: Capital

Type: SH19

Capital : 120 GBP

Date: 2017-05-31

Documents

View document PDF

Legacy

Date: 31 May 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/05/17

Documents

View document PDF

Resolution

Date: 31 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-03

Officer name: Mr Hamish Alastair Childe Buckland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Simon John Tait

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-02

Officer name: Hadzera Phillips

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

Old address: Thames House, Portsmouth Road Esher Surrey KT10 9AD

Change date: 2016-02-02

New address: Ashley Park House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Slc Registrars Limited

Change date: 2015-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Hamish Alastair Childe Buckland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Simon John Tait

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barton clarke

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ARCADO UNION LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL021647
Status:ACTIVE
Category:Limited Partnership

CARLTON PROPERTY MAINTENANCE LIMITED

RIVER BANK HOUSE,EASTLEIGH,SO50 6BF

Number:06179671
Status:ACTIVE
Category:Private Limited Company

ELM CONSULTANCY SERVICES LIMITED

WILMINGTON HOUSE,EAST GRINSTEAD,RH19 3AU

Number:06082427
Status:ACTIVE
Category:Private Limited Company

ORGANUN LIMITED

330 BROADWATER CRESCENT,STEVENAGE,SG2 8EX

Number:11391805
Status:ACTIVE
Category:Private Limited Company

ROMANCIA BRIDAL LIMITED

209-211 MAIN STREET,BILLINGE,WN5 7PB

Number:11368493
Status:ACTIVE
Category:Private Limited Company

SCOPE ONE BUSINESS CONSULTANTS LIMITED

102 HELE ROAD,DEVON,TQ2 7PS

Number:02917865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source