- Company Overview for FISHER JONES GREENWOOD LLP (OC305854)
- Filing history for FISHER JONES GREENWOOD LLP (OC305854)
- People for FISHER JONES GREENWOOD LLP (OC305854)
- Charges for FISHER JONES GREENWOOD LLP (OC305854)
- Registers for FISHER JONES GREENWOOD LLP (OC305854)
- More for FISHER JONES GREENWOOD LLP (OC305854)
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) |
---|---|---|---|
28 Nov 2019 | LLCH01 | Member's details changed for Mr Andrew Brown on 28 November 2019 | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jan 2019 | LLMR04 | Satisfaction of charge 1 in full | |
10 Jan 2019 | LLCH01 | Member's details changed for Mrs Paula Jane Fowler on 1 January 2019 | |
10 Jan 2019 | LLCH01 | Member's details changed for Susanne Louise Grimwade on 1 January 2019 | |
04 Dec 2018 | LLMR01 | Registration of charge OC3058540004, created on 29 November 2018 | |
30 Nov 2018 | LLCS01 | Confirmation statement made on 21 November 2018 with no updates | |
21 Nov 2018 | LLPSC07 | Cessation of Kathryn Lesley Taylor as a person with significant control on 1 August 2018 | |
13 Aug 2018 | LLTM01 | Termination of appointment of Kathryn Lesley Taylor as a member on 1 August 2018 | |
12 Jul 2018 | LLCH01 | Member's details changed for Ellen Lorraine Maria Petersen Clark on 1 July 2018 | |
12 Jul 2018 | LLCH01 | Member's details changed for Ms Paula Jane Fowler on 1 July 2018 | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | LLTM01 | Termination of appointment of Jane Margaret Wilson as a member on 31 March 2018 | |
24 May 2018 | LLPSC07 | Cessation of Jane Margaret Wilson as a person with significant control on 31 March 2018 | |
04 Jan 2018 | LLMR04 | Satisfaction of charge 3 in full | |
01 Dec 2017 | LLCS01 | Confirmation statement made on 24 November 2017 with no updates | |
01 Dec 2017 | LLPSC07 | Cessation of Christopher Alan Michael Yemm as a person with significant control on 31 March 2017 | |
01 Dec 2017 | LLPSC07 | Cessation of James Henry Burkett as a person with significant control on 31 March 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | LLAD01 | Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA to 1a Charter Court Charter Court, Newcomen Way Severalls Industrial Park Colchester CO4 9YA on 3 April 2017 | |
03 Apr 2017 | LLTM01 | Termination of appointment of Christopher Alan Michael Yemm as a member on 31 March 2017 | |
03 Apr 2017 | LLTM01 | Termination of appointment of James Henry Burkett as a member on 31 March 2017 | |
24 Nov 2016 | LLCS01 | Confirmation statement made on 24 November 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | LLTM01 | Termination of appointment of Nigel Gordon Humphreys as a member on 31 March 2016 |