FISHERTON MANOR FARM

04980410
25 ST THOMAS STREET WINCHESTER HAMPSHIRE ENGLAND SO23 9HJ

Documents

Documents
Date Category Description Pages
29 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 officers Appointment of director (Joanna Mary Watson) 2 Buy now
21 Jan 2022 officers Termination of appointment of director (Andrew John Watson) 1 Buy now
29 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2017 mortgage Statement of satisfaction of a charge 5 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jun 2016 mortgage Registration of a charge 26 Buy now
15 Dec 2015 annual-return Annual Return 6 Buy now
07 Dec 2015 officers Change of particulars for secretary (Jean Isabel Watson) 1 Buy now
22 Dec 2014 officers Change of particulars for secretary (Jean Isabel Watson) 1 Buy now
22 Dec 2014 officers Change of particulars for director (Jean Isabel Watson) 2 Buy now
22 Dec 2014 officers Change of particulars for director (Andrew John Watson) 2 Buy now
19 Dec 2014 annual-return Annual Return 6 Buy now
12 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2013 annual-return Annual Return 5 Buy now
03 Jul 2013 mortgage Statement of satisfaction of a charge 2 Buy now
14 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 Dec 2011 accounts Annual Accounts 17 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
17 Dec 2010 annual-return Annual Return 4 Buy now
17 Dec 2010 officers Change of particulars for director (Jean Isabel Watson) 2 Buy now
17 Dec 2010 officers Change of particulars for director (Andrew John Watson) 2 Buy now
17 Dec 2010 officers Change of particulars for secretary (Jean Isabel Watson) 1 Buy now
02 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2009 annual-return Annual Return 6 Buy now
21 Dec 2009 officers Change of particulars for director (Jean Isabel Watson) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Andrew John Watson) 2 Buy now
19 Dec 2008 annual-return Return made up to 01/12/08; full list of members 4 Buy now
17 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
11 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
05 Jun 2008 resolution Resolution 2 Buy now
05 Jun 2008 resolution Resolution 1 Buy now
27 Dec 2007 officers Director resigned 1 Buy now
11 Dec 2007 annual-return Return made up to 01/12/07; full list of members 3 Buy now
29 Dec 2006 annual-return Return made up to 01/12/06; full list of members 7 Buy now
07 Aug 2006 accounts Annual Accounts 13 Buy now
04 Jan 2006 annual-return Return made up to 01/12/05; full list of members 7 Buy now
22 Dec 2005 miscellaneous Miscellaneous 2 Buy now
15 Sep 2005 capital Nc inc already adjusted 30/06/05 1 Buy now
09 Sep 2005 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
09 Sep 2005 incorporation Re Registration Memorandum Articles 26 Buy now
09 Sep 2005 reregistration Declaration of assent for reregistration to UNLTD 2 Buy now
09 Sep 2005 reregistration Members' assent for rereg from LTD to UNLTD 1 Buy now
09 Sep 2005 reregistration Application for reregistration from LTD to UNLTD 2 Buy now
09 Sep 2005 resolution Resolution 14 Buy now
30 Jun 2005 accounts Annual Accounts 12 Buy now
07 Dec 2004 annual-return Return made up to 01/12/04; full list of members 7 Buy now
22 Apr 2004 mortgage Particulars of mortgage/charge 5 Buy now
25 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
31 Dec 2003 resolution Resolution 12 Buy now
23 Dec 2003 officers Director resigned 1 Buy now
23 Dec 2003 officers Secretary resigned 1 Buy now
16 Dec 2003 address Registered office changed on 16/12/03 from: 8 college place london road southampton hampshire SO15 2FF 1 Buy now
16 Dec 2003 accounts Accounting reference date shortened from 31/12/04 to 30/06/04 1 Buy now
16 Dec 2003 officers New director appointed 2 Buy now
16 Dec 2003 officers New director appointed 1 Buy now
16 Dec 2003 officers New director appointed 1 Buy now
16 Dec 2003 officers New secretary appointed 2 Buy now
01 Dec 2003 incorporation Incorporation Company 23 Buy now