Fisher Farming Ltd was registered on 03 August 2006 with its registered office in Cumbria, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Fisher, Moira Rachel, Fisher, Robin Purdie, Fisher, Julia Amelia Ann, Fisher (Deceased), John Purdie for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, Moira Rachel | 03 August 2006 | - | 1 |
FISHER, Robin Purdie | 03 August 2006 | - | 1 |
FISHER, Julia Amelia Ann | 03 August 2006 | 15 May 2015 | 1 |
FISHER (DECEASED), John Purdie | 03 August 2006 | 06 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 07 August 2017 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 11 July 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 May 2016 | |
AD04 - Change of location of company records to the registered office | 27 May 2016 | |
AA - Annual Accounts | 11 September 2015 | |
TM01 - Termination of appointment of director | 13 August 2015 | |
TM01 - Termination of appointment of director | 13 August 2015 | |
AR01 - Annual Return | 02 June 2015 | |
CH01 - Change of particulars for director | 01 June 2015 | |
AA - Annual Accounts | 06 September 2014 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 09 August 2013 | |
MR04 - N/A | 30 May 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 August 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 August 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
AA - Annual Accounts | 05 July 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 26 August 2009 | |
395 - Particulars of a mortgage or charge | 21 May 2009 | |
AA - Annual Accounts | 10 December 2008 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 02 December 2007 | |
363a - Annual Return | 03 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2006 | |
225 - Change of Accounting Reference Date | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
287 - Change in situation or address of Registered Office | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 25 September 2006 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 September 2006 | |
NEWINC - New incorporation documents | 03 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 May 2009 | Fully Satisfied |
N/A |