FISHERGATE MANAGEMENT COMPANY LIMITED
Company number 02070112
- Company Overview for FISHERGATE MANAGEMENT COMPANY LIMITED (02070112)
- Filing history for FISHERGATE MANAGEMENT COMPANY LIMITED (02070112)
- People for FISHERGATE MANAGEMENT COMPANY LIMITED (02070112)
- More for FISHERGATE MANAGEMENT COMPANY LIMITED (02070112)
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) |
---|---|---|---|
11 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
17 Oct 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jul 2012 | AP01 | Appointment of Joan Corney as a director | |
17 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
17 Aug 2011 | TM01 | Termination of appointment of Keith Mohan as a director | |
21 Jul 2011 | TM01 | Termination of appointment of Richard Gaunt as a director | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jan 2011 | AD01 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 27 January 2011 | |
27 Jan 2011 | AP03 | Appointment of Mr Nicholas Alliott as a secretary | |
27 Jan 2011 | TM02 | Termination of appointment of Jennifer Dixon as a secretary | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for David Hannaway on 1 June 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Dr David Fitzgerald Webster on 1 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Paul Revely on 1 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Keith Frederick Mohan on 1 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Richard David Gaunt on 1 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Ms Jean Dawson on 1 August 2010 | |
13 Aug 2010 | CH03 | Secretary's details changed for Mrs Jennifer Dixon on 1 August 2010 |