About

Registered Number: 03558857
Date of Incorporation: 06/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Newpound Lane, Wisborough Green, West Sussex, RH14 0EG

 

Having been setup in 1998, Fishers Farm Park Ltd has its registered office in Wisborough Green, West Sussex, it's status is listed as "Active". We don't currently know the number of employees at this business. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLLINGS, Catriona Debonnaire 06 May 1998 - 1
ROLLINGS, Kate 06 June 2016 - 1
ROLLINGS, Thomas Stacy 10 September 2012 - 1
ROLLINGS, Timothy Stuart Vernon 06 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 31 January 2017
AP01 - Appointment of director 16 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 28 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 May 2015
SH08 - Notice of name or other designation of class of shares 16 May 2015
RESOLUTIONS - N/A 15 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 11 December 2012
AP01 - Appointment of director 24 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 14 October 2011
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 31 May 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 25 May 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 20 August 2001
363a - Annual Return 22 May 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 22 May 1999
225 - Change of Accounting Reference Date 22 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
NEWINC - New incorporation documents 06 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.