FISHERS PHG LIMITED
Status | ACTIVE |
Company No. | 08711825 |
Category | Private Limited Company |
Incorporated | 30 Sep 2013 |
Age | 10 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
FISHERS PHG LIMITED is an active private limited company with number 08711825. It was incorporated 10 years, 8 months, 4 days ago, on 30 September 2013. The company address is Grove House Grove House, Bedford, MK40 3JJ, Bedfordshire.
Company Fillings
Termination director company with name termination date
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carley Fisher
Termination date: 2024-02-16
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Cessation of a person with significant control
Date: 22 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-17
Psc name: Carley Fisher
Documents
Notification of a person with significant control
Date: 22 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fishers Group Limited
Notification date: 2020-06-17
Documents
Cessation of a person with significant control
Date: 22 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-17
Psc name: Luke Fisher
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-05
Psc name: Mrs Carley Fisher
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-05
Officer name: Mrs Carley Fisher
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-05
Psc name: Mr Luke Fisher
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-05
Officer name: Mr Luke Fisher
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mrs Carley Fisher
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Change account reference date company current extended
Date: 14 Oct 2014
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-30
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carley Fisher
Termination date: 2014-09-30
Documents
Incorporation company
Date: 30 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
DANIEL AND SONS ENTERPRISES LTD
OFFICE 7 SYCAMORE BUSINESS CENTRE,BLACKPOOL,FY4 3RL
Number: | 11931613 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BIDEFORD CLOSE,READING,RG5 3SE
Number: | 10947524 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHDOWN,WINCANTON,BA9 8JP
Number: | 05120381 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD AND BERMONDSEY CLUB(THE)
3 WEBB STREET,LONDON,SE1 4RP
Number: | 00327716 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 MERCIAN MEWS,DERBY,DE21 7FA
Number: | 08240901 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BARMSTON COURT,WASHINGTON,NE38 8NE
Number: | 11108434 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |