Advanced company searchLink opens in new window

FISHERTON MANOR FARM

Company number 04980410

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)
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
29 Aug 2023 PSC04 Change of details for Mrs Jean Isabel Watson as a person with significant control on 18 July 2023
07 Jun 2023 PSC07 Cessation of Andrew John Watson as a person with significant control on 21 December 2021
20 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
01 Feb 2022 AP01 Appointment of Joanna Mary Watson as a director on 21 January 2022
21 Jan 2022 TM01 Termination of appointment of Andrew John Watson as a director on 21 December 2021
29 Dec 2021 AD01 Registered office address changed from 3 Whittle Wiggins the Hyde London NW9 5RU to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 29 December 2021
15 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
03 Dec 2021 AD01 Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9HJ to 3 Whittle Wiggins the Hyde London NW9 5RU on 3 December 2021
15 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
11 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
07 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
03 Mar 2017 MR04 Satisfaction of charge 3 in full
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
03 Jun 2016 MR01 Registration of charge 049804100004, created on 31 May 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
15 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,600,000
07 Dec 2015 CH03 Secretary's details changed for Jean Isabel Watson on 30 November 2015
22 Dec 2014 CH03 Secretary's details changed for Jean Isabel Watson on 22 December 2014
22 Dec 2014 CH01 Director's details changed for Jean Isabel Watson on 22 December 2014
22 Dec 2014 CH01 Director's details changed for Andrew John Watson on 22 December 2014
19 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,600,000
12 Sep 2014 AD01 Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 12 September 2014
18 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,600,000
03 Jul 2013 MR04 Satisfaction of charge 2 in full