- Company Overview for FISHER PROPERTY SERVICES LTD (11250762)
- Filing history for FISHER PROPERTY SERVICES LTD (11250762)
- People for FISHER PROPERTY SERVICES LTD (11250762)
- More for FISHER PROPERTY SERVICES LTD (11250762)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of David Robert Hannah as a director on 30 September 2024 | |
28 Aug 2024 | AP01 | Appointment of Mr Steve Pitt as a director on 16 August 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
24 Jan 2024 | AD01 | Registered office address changed from Unit 12 Grange Way Business Park Grange Way Colchester CO2 8HF England to The Tannery Kirkstall Road Leeds West Yorkshire LS3 1HS on 24 January 2024 | |
23 Jan 2024 | CERTNM |
Company name changed fisher services group LTD\certificate issued on 23/01/24
|
|
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Daniel Phillip Fisher as a director on 25 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Nov 2021 | AD01 | Registered office address changed from Northgate House Plough Road Great Bentley Colchester CO7 8LG England to Unit 12 Grange Way Business Park Grange Way Colchester CO2 8HF on 16 November 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
15 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2021 | TM01 | Termination of appointment of Charles Pitt as a director on 12 January 2021 | |
14 Jan 2021 | PSC07 | Cessation of Charles Pitt as a person with significant control on 12 January 2021 | |
14 Jan 2021 | PSC01 | Notification of Daniel Fisher as a person with significant control on 12 January 2021 | |
14 Jan 2021 | AP01 | Appointment of Mr David Hannah as a director on 12 January 2021 | |
14 Jan 2021 | AP01 | Appointment of Mr Daniel Phillip Fisher as a director on 12 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Northgate House Plough Road Great Bentley Colchester CO7 8LG on 14 January 2021 | |
14 Jan 2021 | TM02 | Termination of appointment of Charles Pitt as a secretary on 10 January 2021 | |
19 Dec 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
09 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued |