FISH STREET FARM ESTATE MANAGEMENT LIMITED
Company number 01235675
- Company Overview for FISH STREET FARM ESTATE MANAGEMENT LIMITED (01235675)
- Filing history for FISH STREET FARM ESTATE MANAGEMENT LIMITED (01235675)
- People for FISH STREET FARM ESTATE MANAGEMENT LIMITED (01235675)
- More for FISH STREET FARM ESTATE MANAGEMENT LIMITED (01235675)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Aug 2024 | TM01 | Termination of appointment of Andrew William Gillies Ford as a director on 4 August 2024 | |
16 Aug 2024 | AP01 | Appointment of Dr Jeremy Alexander John Woodward as a director on 4 August 2024 | |
30 May 2024 | CH01 | Director's details changed for Mr Andrew Williams Gillies Ford on 30 May 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
13 May 2022 | AD01 | Registered office address changed from 2 2 Fish Street Farm High Street Redbourn Herts AL3 7NS United Kingdom to 2 Fish Street Farm, High Street Redbourn St. Albans AL3 7NS on 13 May 2022 | |
29 Dec 2021 | AD01 | Registered office address changed from 5 Fish Street Farm, High Street Redbourn St. Albans AL3 7NS England to 2 2 Fish Street Farm High Street Redbourn Herts AL3 7NS on 29 December 2021 | |
30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Nov 2021 | TM01 | Termination of appointment of Jeremy Alexander John Woodward as a director on 10 November 2021 | |
21 Nov 2021 | TM01 | Termination of appointment of Michael Hilary Abbott as a director on 10 November 2021 | |
21 Nov 2021 | TM02 | Termination of appointment of Jeremy Alexander John Woodward as a secretary on 10 November 2021 | |
23 Oct 2021 | AP03 | Appointment of Ms Claire Elizabeth Mccann O'donohoe as a secretary on 10 October 2021 | |
23 Oct 2021 | AP01 | Appointment of Mr Andrew Williams Gillies Ford as a director on 10 October 2021 | |
23 Oct 2021 | AP01 | Appointment of Ms Claire Elizabeth Mccann O'donohoe as a director on 10 October 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
11 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
17 Oct 2018 | TM01 | Termination of appointment of Hugh Charles Marshall as a director on 14 October 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr Michael Hilary Abbott as a director on 14 October 2018 |