FASTMERE LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Registered office address changed from 25 London Road North End Portsmouth Hampshire PO2 0BQ United Kingdom to 338 London Road Portsmouth PO2 9JY on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Hive Company Secretarial Services Limited as a secretary on 2025-03-01

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

11/03/2511 March 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 25 London Road North End Portsmouth Hampshire PO2 0BQ on 2025-03-11

View Document

11/03/2511 March 2025 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2025-02-28

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/06/2411 June 2024 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-11

View Document

13/05/2413 May 2024 Termination of appointment of Shona Glennie as a director on 2024-05-13

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR MIKE SALTER

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM C/O ESH MANAGEMENT LTD 30 ANYARDS ROAD COBHAM SURREY KT11 2LA

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY ESH MANAGEMENT LTD

View Document

08/07/198 July 2019 CORPORATE SECRETARY APPOINTED ALEXANDER FAULKNER PARTNERSHIP LIMITED

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK YATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHONA GLENNIE / 07/04/2016

View Document

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MS SHONA GLENNIE

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE SALTER / 19/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYNMOR TALBOT FRANCKE / 19/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK YATES / 19/05/2015

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WHITE

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM FOREST HOUSE 104 WAYSIDE ROAD ST. LEONARDS RINGWOOD HAMPSHIRE BH24 2SL ENGLAND

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY TG ESTATE MANAGEMENT

View Document

22/04/1422 April 2014 CORPORATE SECRETARY APPOINTED ESH MANAGEMENT LTD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/03/1416 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TG ESTATE MANAGEMENT / 01/01/2014

View Document

16/03/1416 March 2014 REGISTERED OFFICE CHANGED ON 16/03/2014 FROM C/O TG ESTATE MANAGEMENT LIMITED QUANTUM HOUSE 22 RED LION COURT LONDON EC4A 3EB UNITED KINGDOM

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN EASTWOOD

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR BRYNMOR TALBOT FRANCKE

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HEASMAN

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TG ESTATE MANAGEMENT / 01/01/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR FRANK YATES

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR MIKE SALTER

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHEAD

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH WALLIS

View Document

26/05/1126 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE MILBOURN

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH WALLIS

View Document

11/03/1111 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 11/03/2011

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM C/O TGEM 111 - 113 GUILDFORD STREET CHERTSEY SURREY KT16 9AS UNITED KINGDOM

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEASMAN / 08/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MILBOURN / 08/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY DOLTON / 08/04/2010

View Document

07/07/107 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 08/04/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE WALLIS / 08/04/2010

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 05/07/2010

View Document

28/06/1028 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WHITEHEAD / 07/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WHITE / 07/04/2010

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 22 RED LION COURT LONDON EC4A 3EB UNITED KINGDOM

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 111-113 GUILDFORD STREET CHERTSEY SURREY KT16 9AS UNITED KINGDOM

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0911 March 2009 SECRETARY'S CHANGE OF PARTICULARS / TYSER GREENWOOD ESTATE MANAGEMENT / 01/01/2009

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED BRIAN PAUL EASTWOOD

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O TOWNENDS LATOUR HOUSE CHERTSY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX

View Document

01/07/081 July 2008 SECRETARY'S CHANGE OF PARTICULARS / TOWNENDS PROPERTY MANAGEMENT / 01/01/2008

View Document

13/06/0813 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/02/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 RETURN MADE UP TO 14/02/06; NO CHANGE OF MEMBERS

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 22/24 MOLESEY ROAD HERSHAM WALTON - ON - THAMES SURREY. KT12 4RQ

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 AUDITOR'S RESIGNATION

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/03/9429 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/01/922 January 1992 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 REGISTERED OFFICE CHANGED ON 11/10/91 FROM: 9 CHURCH STREET COBHAM SURREY KT11 3EG

View Document

22/08/9122 August 1991 STRIKE-OFF ACTION SUSPENDED

View Document

06/08/916 August 1991 FIRST GAZETTE

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 RETURN MADE UP TO 22/01/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/03/887 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/02/8718 February 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 REGISTERED OFFICE CHANGED ON 07/11/86 FROM: 20-22 HIGH STREET CAMBERLEY SURREY GU15 4RS

View Document

01/08/861 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/819 February 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company