FISHERGATE COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02404442 |
Category | Private Limited Company |
Incorporated | 14 Jul 1989 |
Age | 34 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FISHERGATE COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02404442. It was incorporated 34 years, 10 months, 25 days ago, on 14 July 1989. The company address is 2 Fishergate Court, Preston, PR1 8QF, Lancashire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Appoint person director company with name date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Zahir Patel
Appointment date: 2022-01-04
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Batty
Termination date: 2022-01-04
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
New address: 2 Fishergate Court Preston Lancashire PR1 8QF
Old address: 3 Fishergate Court 3, Fishergate Court, Fishergate Preston Lancashire PR1 8QF England
Change date: 2022-01-04
Documents
Cessation of a person with significant control
Date: 04 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenneth Batty
Cessation date: 2022-01-01
Documents
Notification of a person with significant control
Date: 04 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zahir Patel
Notification date: 2022-01-01
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 15 Jul 2019
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-08-01
Psc name: David Kenworthy
Documents
Confirmation statement with updates
Date: 15 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Notification of a person with significant control
Date: 15 Jul 2019
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-01
Psc name: Kenneth Batty
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 12 Oct 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-16
Officer name: David Kenworthy
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 16 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Batty
Appointment date: 2016-08-16
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Address
Type: AD01
New address: 3 Fishergate Court 3, Fishergate Court, Fishergate Preston Lancashire PR1 8QF
Change date: 2016-10-12
Old address: The Hollies, 18 Clifton Drive Lytham St. Annes Lancashire FY8 5RQ
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2015
Action Date: 02 Apr 2015
Category: Address
Type: AD01
Old address: 83 Lightfoot Lane Fulwood Preston Lancashire PR2 3LS England
New address: The Hollies, 18 Clifton Drive Lytham St. Annes Lancashire FY8 5RQ
Change date: 2015-04-02
Documents
Termination director company with name termination date
Date: 02 Apr 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-30
Officer name: John Hartley Smith
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 30 Aug 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Kenworthy
Appointment date: 2014-08-29
Documents
Appoint person director company with name date
Date: 18 Aug 2014
Action Date: 16 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrjohn John Hartley Smith
Appointment date: 2014-08-16
Documents
Termination secretary company with name termination date
Date: 16 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-15
Officer name: Kenneth Batty
Documents
Termination director company with name termination date
Date: 16 Aug 2014
Action Date: 16 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-16
Officer name: Anthony Malcolm Halliwell
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2014
Action Date: 16 Aug 2014
Category: Address
Type: AD01
New address: 83 Lightfoot Lane Fulwood Preston Lancashire PR2 3LS
Change date: 2014-08-16
Old address: 3 Fishergate Court Preston Lancashire PR1 8QF
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Termination director company with name
Date: 24 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Craven
Documents
Change registered office address company with date old address
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-24
Old address: 1 Fishergate Court Fishergate Preston Lancashire PR1 8QF
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 14 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Malcolm Halliwell
Change date: 2010-07-14
Documents
Change person secretary company with change date
Date: 11 Oct 2010
Action Date: 14 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-14
Officer name: Kenneth Batty
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/08; no change of members
Documents
Legacy
Date: 31 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/07; full list of members
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 28/09/07 from: 1 fishergate court fishergate preston lancs PR1 8QF
Documents
Legacy
Date: 12 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 12/09/07 from: unit 4 fishergate court fishergate preston lancashire PR1 8QF
Documents
Accounts with accounts type total exemption small
Date: 17 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/05; full list of members
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/02; full list of members
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/01; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 09 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/99; full list of members
Documents
Accounts with accounts type full
Date: 01 May 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type full
Date: 31 Mar 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/98; no change of members
Documents
Legacy
Date: 23 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 23/09/98 from: 3 richmond road lytham-st-annes lancs FY8 1PE
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 25 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/97; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 08 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/96; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 04 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/95; no change of members
Documents
Accounts with accounts type small
Date: 03 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/94; full list of members
Documents
Accounts with accounts type small
Date: 09 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 04 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/93; full list of members
Documents
Accounts with accounts type full
Date: 18 Mar 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 01 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 28 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/92; change of members
Documents
Legacy
Date: 06 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 06/07/92 from: 54 caunce street blackpool lancashire FY1 3LJ
Documents
Accounts with accounts type full
Date: 06 Jul 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Some Companies
1ST FLOOR,MAYFAIR,W1S 2RR
Number: | 10665538 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WERN FAWR ROAD,SWANSEA,SA1 8LQ
Number: | 09475772 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ST CATHERINES COURT,AYLESBURY,HP19 7RE
Number: | 11809106 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANSDOWN SCAFFOLDING CONTRACTS LIMITED
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 02921508 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUXTON ROAD,CONGLETON,CW12 2PN
Number: | 02769681 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10501001 |
Status: | ACTIVE |
Category: | Private Limited Company |