Advanced company searchLink opens in new window

THE SERVICES MANOR FISHERY LIMITED

Company number 03029304

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 31 October 2023
09 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
23 Jan 2023 AA Micro company accounts made up to 31 October 2022
24 Aug 2022 AA Micro company accounts made up to 31 October 2021
24 Aug 2022 AD01 Registered office address changed from 23 Duncton Road Clanfield Waterlooville Hants PO8 0YR to Springwood Woodside Chilworth Southampton Hampshire SO16 7LB on 24 August 2022
13 Apr 2022 TM01 Termination of appointment of Stuart Edmund Lawrence Hill as a director on 13 April 2022
13 Apr 2022 TM02 Termination of appointment of Stuart Edmund Lawrence Hill as a secretary on 13 April 2022
13 Apr 2022 AP01 Appointment of Mr Simon Peter Shaw as a director on 13 April 2022
08 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with updates
12 Dec 2021 AP01 Appointment of Mr Hugo James Norman as a director on 12 December 2021
31 Oct 2021 TM01 Termination of appointment of Michael Ernest Winter as a director on 31 October 2021
31 Oct 2021 TM01 Termination of appointment of Philip Robin Bray as a director on 29 October 2021
06 May 2021 AA Micro company accounts made up to 31 October 2020
06 May 2021 CS01 Confirmation statement made on 5 March 2021 with updates
05 Mar 2020 AA Micro company accounts made up to 31 October 2019
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
07 Jul 2019 AA Micro company accounts made up to 31 October 2018
02 Jul 2019 TM02 Termination of appointment of Michael Ernest Winter as a secretary on 2 July 2019
02 Jul 2019 TM01 Termination of appointment of Edward John Grant as a director on 18 June 2019
19 Mar 2019 CH03 Secretary's details changed for Mr Stuart Edward Lawrence Hill on 19 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
18 Feb 2019 AP01 Appointment of Mr Angus Robert James Buchanan as a director on 17 February 2019
21 Jan 2019 AD01 Registered office address changed from 5 Beechcroft Road Gosport Hampshire PO12 2EP to 23 Duncton Road Clanfield Waterlooville Hants PO8 0YR on 21 January 2019
16 Jan 2019 AP01 Appointment of Mr Stuart Edmund Lawrence Hill as a director on 16 January 2019