Advanced company searchLink opens in new window

FISH4HOMES LIMITED

Company number 03943230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 27,037,780
17 Aug 2015 AA Accounts for a dormant company made up to 29 December 2014
10 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2015
02 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 27,037,780
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015
03 Dec 2014 AP01 Appointment of Mr Simon Richard Fox as a director on 17 November 2014
03 Dec 2014 TM01 Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014
29 Sep 2014 AA Accounts for a dormant company made up to 29 December 2013
15 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 March 2014
04 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 27,037,780
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2014
02 Oct 2013 AA Full accounts made up to 30 December 2012
10 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 1 January 2012
11 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
10 Aug 2011 MEM/ARTS Memorandum and Articles of Association
27 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
23 Dec 2010 AA Full accounts made up to 31 December 2009
18 Nov 2010 TM02 Termination of appointment of Rachel Stanhope as a secretary
18 Nov 2010 TM01 Termination of appointment of Georgina Harvey as a director
17 Nov 2010 AD01 Registered office address changed from , One Canada Square Canary Wharf, London, E14 5AP to One Canada Square Canary Wharf London E14 5AP on 17 November 2010
17 Nov 2010 AP04 Appointment of T M Secretaries Limited as a secretary
17 Nov 2010 AP02 Appointment of T M Directors Limited as a director
17 Nov 2010 AD01 Registered office address changed from , 3Rd Floor, Broadway Chambers, 14-26 Hammersmith Broadway, London, W6 7AF to One Canada Square Canary Wharf London E14 5AP on 17 November 2010
17 Nov 2010 AP01 Appointment of Mr Paul Andrew Vickers as a director
16 Nov 2010 AP01 Appointment of Vijay Lakhman Vaghela as a director