FISHERGATE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02070112 |
Category | Private Limited Company |
Incorporated | 03 Nov 1986 |
Age | 37 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
FISHERGATE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02070112. It was incorporated 37 years, 6 months, 28 days ago, on 03 November 1986. The company address is 80 Prince Rupert Drive 80 Prince Rupert Drive, York, YO26 7QS, England.
Company Fillings
Appoint person director company with name date
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Philip Crisp
Appointment date: 2024-02-21
Documents
Change person director company with change date
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Sykes
Change date: 2024-02-09
Documents
Termination director company with name termination date
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hannaway
Termination date: 2024-02-09
Documents
Termination secretary company with name termination date
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-01
Officer name: Nicholas Alliott
Documents
Accounts with accounts type dormant
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Address
Type: AD01
Old address: C/O Nicholas Alliott Acomb House 23 Front Street Acomb York North Yorkshire YO24 3BW
Change date: 2022-10-19
New address: 80 Prince Rupert Drive Tockwith York YO26 7QS
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 03 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Dawson
Termination date: 2022-01-01
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type dormant
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type dormant
Date: 02 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type dormant
Date: 08 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 03 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 20 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joan Corney
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Termination director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Mohan
Documents
Termination director company with name
Date: 21 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Gaunt
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 27 Jan 2011
Action Date: 27 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-27
Old address: 41 Front Street Acomb York North Yorkshire YO24 3BR
Documents
Appoint person secretary company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Alliott
Documents
Termination secretary company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Dixon
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Dr David Fitzgerald Webster
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: David Hannaway
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Frederick Mohan
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Revely
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard David Gaunt
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jean Dawson
Change date: 2010-08-01
Documents
Change person secretary company with change date
Date: 13 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-01
Officer name: Mrs Jennifer Dixon
Documents
Termination director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Kernohan
Documents
Appoint person director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Sykes
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jean dawson / 01/01/2009
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary dolores charlesworth
Documents
Legacy
Date: 04 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 09/02/2009 from watson property management 11 bank street wetherby west yorkshire LS22 6NQ
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed jennifer dixon
Documents
Legacy
Date: 27 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Legacy
Date: 08 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed william francis kernohan
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 12/10/05 from: lendal house 11 lendal york YO1 2AQ
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/05; change of members
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/04; change of members
Documents
Accounts with accounts type small
Date: 18 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/03; full list of members
Documents
Accounts with accounts type small
Date: 13 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BERMUDA COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED
4 BERMUDA COURT,SOUTHAMPTON,SO17 1WT
Number: | 03175905 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09765799 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT DISCOUNTS ONLINE LIMITED
15 ROPERGATE END,PONTEFRACT,WF8 1JT
Number: | 07352400 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DELIUS CLOSE,,RG22 4DS
Number: | 06267708 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11718629 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TOWER GARDENS,BASSET,SO16 7EL
Number: | 05198271 |
Status: | ACTIVE |
Category: | Private Limited Company |