FISHBOURNE NO2 LIMITED

Fonteyn House Fonteyn House, Reigate, RH2 9PY, Surrey
StatusACTIVE
Company No.07784474
CategoryPrivate Limited Company
Incorporated23 Sep 2011
Age12 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

FISHBOURNE NO2 LIMITED is an active private limited company with number 07784474. It was incorporated 12 years, 8 months, 23 days ago, on 23 September 2011. The company address is Fonteyn House Fonteyn House, Reigate, RH2 9PY, Surrey.



Company Fillings

Termination director company with name termination date

Date: 05 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gordon Smith

Termination date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Fernandez

Termination date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-20

Officer name: Mr Peter Edward Duff

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-19

Officer name: Stuart Hammond

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Fernandez

Appointment date: 2022-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Simon Charles Osborne

Appointment date: 2021-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gordon Smith

Appointment date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Andrew Philip Steele

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Change account reference date company current extended

Date: 02 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-23

Officer name: David Nicholas Sarson

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Nicholas Sarson

Change date: 2019-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-30

Officer name: Mr Andrew Philip Steele

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Bruce Shepherd

Termination date: 2016-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-23

Officer name: Mr Stuart Hammond

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Hammond

Termination date: 2016-09-23

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-16

Officer name: Mr Andrew Philip Steele

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-19

Officer name: Mr Andrew Philip Steele

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Philip Steele

Change date: 2015-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Liddle

Termination date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Mr Andrew Philip Steele

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr Gordon Bruce Shepherd

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Hammond

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hatton

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Address

Type: AD01

Old address: Osborne House 51 Fishbourne Road East Chichester West Sussex PO16 3HZ United Kingdom

Change date: 2012-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Liddle

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Nicholas Sarson

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Change date: 2011-09-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Hatton

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Bruce Shepherd

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 23 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL EMPLOYMENT LTD

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:09305432
Status:LIQUIDATION
Category:Private Limited Company

DREAMSPACE DEVELOPMENTS LTD

19 WEST STREET,EPSOM,KT17 1UZ

Number:09330475
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EUEX LIMITED

THREE COUNTIES HOUSE,DUNSTABLE,LU6 3BA

Number:04485985
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD MANSIONS MANAGEMENT (EXETER) LIMITED

SANNERVILLE CHASE,EXETER,EX6 8AT

Number:05882243
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARPER&LEWIS GROUP LTD

95 CHURCH ROAD,BIRMINGHAM,B24 9BE

Number:10513569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRES5 LTD

MERLIN HOUSE COMMERCE PARK, BRUNEL ROAD,READING,RG7 4AB

Number:08261277
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