SPRINGFIELD ROAD FISHERIES LIMITED
Company number 06733131
- Company Overview for SPRINGFIELD ROAD FISHERIES LIMITED (06733131)
- Filing history for SPRINGFIELD ROAD FISHERIES LIMITED (06733131)
- People for SPRINGFIELD ROAD FISHERIES LIMITED (06733131)
- More for SPRINGFIELD ROAD FISHERIES LIMITED (06733131)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
10 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2023 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
13 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
30 Nov 2021 | PSC04 | Change of details for Mr Gerald Andrew Richards as a person with significant control on 20 November 2021 | |
30 Nov 2021 | PSC04 | Change of details for Mr Patrick Mitchell as a person with significant control on 20 November 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom to Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD on 5 October 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
09 Mar 2021 | PSC07 | Cessation of Frederick John Thompson as a person with significant control on 24 April 2020 | |
09 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Oct 2020 | PSC04 | Change of details for Mr Frederick John Thompson as a person with significant control on 20 October 2020 | |
21 Oct 2020 | PSC04 | Change of details for Mr Patrick Mitchell as a person with significant control on 20 October 2020 | |
21 Oct 2020 | PSC04 | Change of details for Mr Gerald Andrew Richards as a person with significant control on 20 October 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 21 October 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Frederick John Thompson as a director on 20 April 2020 | |
13 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
28 Oct 2019 | PSC04 | Change of details for Mr Gerald Andrew Richards as a person with significant control on 28 October 2019 | |
28 Oct 2019 | PSC04 | Change of details for Mr Patrick Mitchell as a person with significant control on 28 October 2019 | |
28 Oct 2019 | PSC04 | Change of details for Mr Frederick John Thompson as a person with significant control on 28 October 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Mr Frederick John Thompson on 28 October 2019 |