JAMES FISHER PROPERTIES TWO LIMITED

Fisher House Fisher House, Barrow-In-Furness, LA14 1HR, Cumbria, United Kingdom
StatusACTIVE
Company No.04038899
CategoryPrivate Limited Company
Incorporated21 Jul 2000
Age23 years, 10 months
JurisdictionEngland Wales

SUMMARY

JAMES FISHER PROPERTIES TWO LIMITED is an active private limited company with number 04038899. It was incorporated 23 years, 10 months ago, on 21 July 2000. The company address is Fisher House Fisher House, Barrow-in-furness, LA14 1HR, Cumbria, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 17 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadzeya Kernoha

Termination date: 2024-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-10

Officer name: Mr. Mitesh Gami

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-04

New address: Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR

Old address: Fisher House PO Box 4 Barrow in Furness Cumbria LA14 1HR

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-06

Charge number: 040388990003

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Woodman Stopford

Termination date: 2023-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-12

Officer name: Mr Jean-Francois Jacques Claude Bauer

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strainstall group LIMITED\certificate issued on 03/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Peter Alexander Speirs

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-31

Officer name: Peter Alexander Speirs

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Woodman Stopford

Appointment date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nadzeya Kernoha

Appointment date: 2022-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Henry John Marsh

Termination date: 2022-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Eoghan Pol O'lionaird

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alexander Speirs

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Alexander Speirs

Appointment date: 2022-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-01

Officer name: James Henry John Marsh

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Charles Kilpatrick

Termination date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-29

Officer name: Mr James Henry John Marsh

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Paul Henry

Termination date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eoghan Pol O'lionaird

Appointment date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-14

Officer name: Mr Nicholas Paul Henry

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Henry John Marsh

Appointment date: 2017-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-03

Officer name: Michael John Hoggan

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-26

Officer name: Jonathan Procter Vick

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-26

Officer name: Mr Michael John Hoggan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Miscellaneous

Date: 13 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 12 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 29 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Harris

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Resolution

Date: 07 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Lucas

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Anthony Jones

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Nicholas Paul Henry

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karen Lucas

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Charles Harris

Change date: 2011-01-01

Documents

View document PDF

Statement of companys objects

Date: 16 Feb 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Shields

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Charles Kilpatrick

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Caws

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Procter Vick

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justin Tyler

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 02 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mike Shields

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Justin John Blakeney Tyler

Change date: 2010-01-01

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Charles Caws

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher caws

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 21 Mar 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gareth jones / 07/01/2009

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas henry / 01/04/2008

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Miscellaneous

Date: 30 Oct 2006

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 30/10/06 from: 9-10 mariners way cowes isle of wight PO31 8PD

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

5-9 WIGGINS YARD LIMITED

MISTLETOE HOUSE 33A,FARNHAM,GU9 7DR

Number:08945514
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANGLO EURO MANAGEMENT LIMITED

16 HOLYROOD PLACE,PLYMOUTH,PL1 2QB

Number:02867787
Status:ACTIVE
Category:Private Limited Company

CHELSEA MEDICAL CLINICS LIMITED

WREN HOUSE,ST ALBANS,AL1 1NG

Number:02847149
Status:ACTIVE
Category:Private Limited Company

INFABYTES SOLUTIONS LIMITED

1 RAYNHAM WAY,LUTON,LU2 9SH

Number:08172184
Status:ACTIVE
Category:Private Limited Company

NEWTOWNABBEY GREENWAY LIMITED

85 CHANNING STREET,BELFAST,BT5 5GP

Number:NI619976
Status:ACTIVE
Category:Private Limited Company

PRANADEEP IT CONSULTING SERVICES LTD

0/1, 10 PLEASANCE WAY,GLASGOW,G43 1SA

Number:SC592540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source