About

Registered Number: 03949331
Date of Incorporation: 16/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 1 Allen Court, Minster On Sea, Kent, ME12 3JS

 

Pisciculture Management Ltd was founded on 16 March 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHWELL, Iain Michael 22 October 2003 - 1
ROTHWELL, Kim Melanie 22 October 2003 - 1
HORTON, Simon 17 March 2000 22 October 2003 1
Secretary Name Appointed Resigned Total Appointments
DABET, Philippe Georges Gerard 17 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
AA - Annual Accounts 16 November 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363s - Annual Return 08 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
AA - Annual Accounts 29 December 2006
AA - Annual Accounts 29 December 2006
AA - Annual Accounts 29 December 2006
287 - Change in situation or address of Registered Office 29 December 2006
GAZ1 - First notification of strike-off action in London Gazette 12 September 2006
DISS40 - Notice of striking-off action discontinued 24 January 2006
363s - Annual Return 07 September 2005
363s - Annual Return 07 September 2005
GAZ1 - First notification of strike-off action in London Gazette 14 June 2005
287 - Change in situation or address of Registered Office 24 February 2005
287 - Change in situation or address of Registered Office 30 April 2004
AA - Annual Accounts 02 April 2004
225 - Change of Accounting Reference Date 02 April 2004
287 - Change in situation or address of Registered Office 19 February 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 15 June 2001
CERTNM - Change of name certificate 28 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.