Advanced company searchLink opens in new window

FISCHER FARMS 2 LTD

Company number 12063498

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)
04 Jun 2024 AP01 Appointment of Mr Simon Mark Peter Adcock as a director on 21 May 2024
31 May 2024 TM01 Termination of appointment of James Fraser Hamilton Simpson as a director on 21 May 2024
22 Dec 2023 AA Accounts for a small company made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
02 Jun 2023 AD01 Registered office address changed from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2 June 2023
31 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
23 Jan 2023 MR07 Alteration to charge 120634980003, created on 21 December 2022
23 Jan 2023 MR07 Alteration to charge 120634980001, created on 21 December 2022
23 Jan 2023 MR07 Alteration to charge 120634980002, created on 21 December 2022
06 Jan 2023 MR01 Registration of charge 120634980002, created on 21 December 2022
06 Jan 2023 MR01 Registration of charge 120634980003, created on 21 December 2022
05 Jan 2023 MR01 Registration of charge 120634980001, created on 21 December 2022
15 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with updates
28 Jun 2022 AD01 Registered office address changed from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB on 28 June 2022
12 Apr 2022 PSC02 Notification of Fischer Farms Holdco Limited as a person with significant control on 22 March 2022
12 Apr 2022 PSC07 Cessation of Fischer Farms Ltd as a person with significant control on 22 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
14 Jul 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
09 Jul 2021 PSC05 Change of details for Fischer Farms Ltd as a person with significant control on 9 July 2021
09 Jul 2021 CH01 Director's details changed for Mr Tristan Gordon Alexander Fischer on 9 July 2021
09 Jul 2021 CH01 Director's details changed for Mr James Fraser Hamilton Simpson on 9 July 2021
09 Jul 2021 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB on 9 July 2021
01 Jul 2021 AA01 Current accounting period shortened from 30 June 2022 to 30 April 2022
01 Jul 2021 AP01 Appointment of Mr James Fraser Hamilton Simpson as a director on 22 June 2021