FISHING MANAGEMENT (NE) LIMITED
Status | ACTIVE |
Company No. | 06322813 |
Category | Private Limited Company |
Incorporated | 24 Jul 2007 |
Age | 16 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
FISHING MANAGEMENT (NE) LIMITED is an active private limited company with number 06322813. It was incorporated 16 years, 8 months, 27 days ago, on 24 July 2007. The company address is 29 Howard Street, North Shields, NE30 1AR, Tyne And Wear.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Termination secretary company with name termination date
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Ellen Stanger-Leathes
Termination date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 24 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-24
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 11/09/2008 from 29 howard street north shields tyne & wear NE30 1AR
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 15/02/08--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
DIAMOND AGRICULTURAL AND INDUSTRIAL BUILDINGS LTD
22 ST JOHN ST PENDLEBURY,MANCHESTER,M27 8XE
Number: | 07165106 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7 THATCHAM HOUSE,THATCHAM,RG19 4QD
Number: | 10842285 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 592 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL009535 |
Status: | ACTIVE |
Category: | Limited Partnership |
SOUTH YORKSHIRE ROOFING LIMITED
WENTWORTH INDUSTRIAL ESTATE,BARNSLEY,S75 3DH
Number: | 02608912 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ARTILLERY BARRACKS SQUARE LIMITED
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 07795344 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOOD FUNERAL COMPANY LIMITED
ST JAMES HOUSE,LIVERPOOL,L1 7DY
Number: | 11390556 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |