FISHERS PHG LIMITED

Grove House Grove House, Bedford, MK40 3JJ, Bedfordshire
StatusACTIVE
Company No.08711825
CategoryPrivate Limited Company
Incorporated30 Sep 2013
Age10 years, 8 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

KELLYS AUTO PARTS LIMITED

1 BIDEFORD CLOSE,READING,RG5 3SE

Number:10947524
Status:ACTIVE
Category:Private Limited Company

OCEAN GROWN UK LIMITED

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)

REDSEA PROJECTS LIMITED

1 MERCIAN MEWS,DERBY,DE21 7FA

Number:08240901
Status:ACTIVE
Category:Private Limited Company

S.M HOME SOLUTIONS LTD

34 BARMSTON COURT,WASHINGTON,NE38 8NE

Number:11108434
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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