THE SERVICES MANOR FISHERY LIMITED
Company number 03029304
- Company Overview for THE SERVICES MANOR FISHERY LIMITED (03029304)
- Filing history for THE SERVICES MANOR FISHERY LIMITED (03029304)
- People for THE SERVICES MANOR FISHERY LIMITED (03029304)
- More for THE SERVICES MANOR FISHERY LIMITED (03029304)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 31 October 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
30 Nov 2023 | AA | Micro company accounts made up to 31 October 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
23 Jan 2023 | AA | Micro company accounts made up to 31 October 2022 | |
24 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
24 Aug 2022 | AD01 | Registered office address changed from 23 Duncton Road Clanfield Waterlooville Hants PO8 0YR to Springwood Woodside Chilworth Southampton Hampshire SO16 7LB on 24 August 2022 | |
13 Apr 2022 | TM01 | Termination of appointment of Stuart Edmund Lawrence Hill as a director on 13 April 2022 | |
13 Apr 2022 | TM02 | Termination of appointment of Stuart Edmund Lawrence Hill as a secretary on 13 April 2022 | |
13 Apr 2022 | AP01 | Appointment of Mr Simon Peter Shaw as a director on 13 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
12 Dec 2021 | AP01 | Appointment of Mr Hugo James Norman as a director on 12 December 2021 | |
31 Oct 2021 | TM01 | Termination of appointment of Michael Ernest Winter as a director on 31 October 2021 | |
31 Oct 2021 | TM01 | Termination of appointment of Philip Robin Bray as a director on 29 October 2021 | |
06 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
05 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
07 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Jul 2019 | TM02 | Termination of appointment of Michael Ernest Winter as a secretary on 2 July 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Edward John Grant as a director on 18 June 2019 | |
19 Mar 2019 | CH03 | Secretary's details changed for Mr Stuart Edward Lawrence Hill on 19 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
18 Feb 2019 | AP01 | Appointment of Mr Angus Robert James Buchanan as a director on 17 February 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 5 Beechcroft Road Gosport Hampshire PO12 2EP to 23 Duncton Road Clanfield Waterlooville Hants PO8 0YR on 21 January 2019 |