Advanced company searchLink opens in new window

JEREMY FISHER PROPERTIES LIMITED

Company number 05993726

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)
06 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
28 May 2023 AA Micro company accounts made up to 31 December 2022
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Jun 2022 AD03 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
10 Jun 2022 AD02 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
09 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
14 Aug 2020 AA Micro company accounts made up to 31 December 2019
10 Aug 2020 AD01 Registered office address changed from Technology House Unit 6 Europe Way Cockermouth Cumbria CA13 0RJ to 14 Crown Street Cockermouth CA13 0EX on 10 August 2020
10 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
27 May 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
12 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
12 Jun 2019 CH01 Director's details changed for Michael Percival Taylor on 11 December 2017
12 Jun 2019 CH01 Director's details changed for Mrs Lisa Jones-Taylor on 11 December 2017
20 Feb 2019 AA Micro company accounts made up to 31 August 2018
04 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
11 Dec 2017 CH01 Director's details changed for Mrs Lisa Jones-Taylor on 11 December 2017
11 Dec 2017 CH01 Director's details changed for Michael Percival Taylor on 11 December 2017
11 Dec 2017 CH03 Secretary's details changed for Michael Percival Taylor on 11 December 2017
08 Dec 2017 AA Micro company accounts made up to 31 August 2017
08 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
03 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015