Advanced company searchLink opens in new window

FISHER JONES GREENWOOD LLP

Company number OC305854

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)
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