FISHBURN MANAGEMENT COMPANY LIMITED
Company number 11854498
- Company Overview for FISHBURN MANAGEMENT COMPANY LIMITED (11854498)
- Filing history for FISHBURN MANAGEMENT COMPANY LIMITED (11854498)
- People for FISHBURN MANAGEMENT COMPANY LIMITED (11854498)
- More for FISHBURN MANAGEMENT COMPANY LIMITED (11854498)
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 |