Advanced company searchLink opens in new window

FISHBURN MANAGEMENT COMPANY LIMITED

Company number 11854498

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)
06 Dec 2024 AA Micro company accounts made up to 31 March 2024
25 Oct 2024 AD01 Registered office address changed from 45 Lower Lane Gomersal Cleckheaton BD19 4HY England to Old Chapel Park Lane Baildon Shipley BD17 7QH on 25 October 2024
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
09 Nov 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
09 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Oct 2022 PSC04 Change of details for Mr Dean Jay Bartle as a person with significant control on 20 October 2022
20 Oct 2022 PSC04 Change of details for Mrs Joanne Hickey as a person with significant control on 20 October 2022
20 Oct 2022 PSC04 Change of details for Mr Mark Anthony Hickey as a person with significant control on 20 October 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
04 Mar 2022 PSC01 Notification of Mark Anthony Hickey as a person with significant control on 3 March 2022
04 Mar 2022 AP01 Appointment of Mr Mark Anthony Hickey as a director on 3 March 2022
03 Mar 2022 PSC01 Notification of Joanne Hickey as a person with significant control on 3 March 2022
03 Mar 2022 AP01 Appointment of Mrs Joanne Hickey as a director on 3 March 2022
03 Mar 2022 TM01 Termination of appointment of Ann Hargan as a director on 3 March 2022
03 Mar 2022 TM01 Termination of appointment of Patrick Edward Hargan as a director on 3 March 2022
03 Mar 2022 PSC07 Cessation of Patrick Edward Hargan as a person with significant control on 3 March 2022
03 Mar 2022 PSC07 Cessation of Ann Hargan as a person with significant control on 3 March 2022
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 AD01 Registered office address changed from Flat 2 Old Chapel 20 Cleveland Terrace Whitby North Yorkshire YO21 1PB United Kingdom to 45 Lower Lane Gomersal Cleckheaton BD19 4HY on 8 June 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
01 Mar 2019 NEWINC Incorporation