Advanced company searchLink opens in new window

FISCHER FARMS LTD

Company number 10499190

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)
07 May 2021 AA Total exemption full accounts made up to 31 July 2020
29 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with updates
19 Mar 2021 AP01 Appointment of Mr Peter George Ka-Yin Bachman as a director on 18 March 2021
19 Mar 2021 TM01 Termination of appointment of Benjamin James Ernest Guest as a director on 18 March 2021
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 527.67
08 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc auth share cap 21/12/2020
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2020 MR01 Registration of charge 104991900001, created on 21 December 2020
23 Dec 2020 MR01 Registration of charge 104991900002, created on 21 December 2020
22 Dec 2020 PSC05 Change of details for Gresham House (Nominees) Limited as a person with significant control on 21 December 2020
22 Dec 2020 PSC02 Notification of Gresham House (Nominees) Limited as a person with significant control on 7 November 2019
22 Dec 2020 PSC07 Cessation of Tristan Gordon Alexander Fischer as a person with significant control on 21 December 2020
22 Dec 2020 PSC07 Cessation of Tristan Gordon Alexander Fischer as a person with significant control on 21 December 2020
22 Dec 2020 AP01 Appointment of Mr John Stapleton as a director on 1 December 2020
07 Dec 2020 TM01 Termination of appointment of Nicholas Julian Seymour Stenning as a director on 26 October 2020
07 Dec 2020 TM01 Termination of appointment of Andrew Charles Denholm Hobley as a director on 26 October 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 October 2020
  • GBP 220.98
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 October 2020
  • GBP 268.31
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2020
27 Mar 2020 TM01 Termination of appointment of John Matcham as a director on 26 March 2020
23 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
30 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
13 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 November 2019
  • GBP 198.09
13 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2019
  • GBP 174.32
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 156.49
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2019.