JAMES FISHER PROPERTIES TWO LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewFull accounts made up to 2024-12-31

View Document

02/06/252 June 2025 NewAppointment of Mr Matthew Steven Rowland as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Jean-Francois Jacques Claude Bauer as a director on 2025-05-19

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

21/11/2421 November 2024 Satisfaction of charge 040388990003 in full

View Document

13/08/2413 August 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Termination of appointment of Nadzeya Kernoha as a director on 2024-05-10

View Document

17/05/2417 May 2024 Appointment of Mr. Mitesh Gami as a director on 2024-05-10

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

04/03/244 March 2024 Registered office address changed from Fisher House PO Box 4 Barrow in Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

07/06/237 June 2023 Registration of charge 040388990003, created on 2023-06-06

View Document

20/04/2320 April 2023 Termination of appointment of Robert Woodman Stopford as a director on 2023-04-12

View Document

20/04/2320 April 2023 Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on 2023-04-12

View Document

03/04/233 April 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31

View Document

22/12/2222 December 2022 Appointment of Mr Robert Woodman Stopford as a director on 2022-12-16

View Document

08/12/228 December 2022 Termination of appointment of James Henry John Marsh as a director on 2022-12-06

View Document

08/12/228 December 2022 Appointment of Ms Nadzeya Kernoha as a director on 2022-12-06

View Document

31/10/2231 October 2022 Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN VICK

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR MICHAEL JOHN HOGGAN

View Document

06/04/166 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 SECTION 519

View Document

12/11/1412 November 2014 SECTION 519

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

07/11/117 November 2011 CONFLICT OF INTEREST 09/02/2011

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN LUCAS

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN LUCAS / 01/01/2011

View Document

28/04/1128 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 01/01/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HARRIS / 01/01/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ANTHONY JONES / 01/01/2011

View Document

16/02/1116 February 2011 SECTION 175 09/02/2011

View Document

16/02/1116 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1116 February 2011 ADOPT ARTICLES 09/02/2011

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR MIKE SHIELDS

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAWS

View Document

10/09/1010 September 2010 SECRETARY APPOINTED JONATHAN PROCTER VICK

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY JUSTIN TYLER

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

02/05/102 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN JOHN BLAKENEY TYLER / 01/01/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE SHIELDS / 01/01/2010

View Document

24/10/0924 October 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES CAWS

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAWS

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 AUDITOR'S RESIGNATION

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JONES / 07/01/2009

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY / 01/04/2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 SECTION 394

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 9-10 MARINERS WAY COWES ISLE OF WIGHT PO31 8PD

View Document

30/10/0630 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 21/07/06; CHANGE OF MEMBERS

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 £ IC 25819/22116 13/05/05 £ SR 3703@1=3703

View Document

23/05/0523 May 2005 ARTICLES OF ASSOCIATION

View Document

20/10/0420 October 2004 ARTICLES OF ASSOCIATION

View Document

07/09/047 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

05/08/045 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: DENMARK ROAD COWES ISLE OF WIGHT PO31 7TB

View Document

16/08/0316 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/0326 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0326 April 2003 £ NC 28689/828689 28/03/03

View Document

26/04/0326 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

26/04/0326 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

26/04/0326 April 2003 £ NC 22179/28689 28/03/03

View Document

26/04/0326 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0326 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0326 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0326 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 £ NC 21429/22179 28/02/02

View Document

19/06/0219 June 2002 S-DIV 28/02/02

View Document

14/02/0214 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 ADOPT ARTICLES 04/09/00

View Document

06/10/006 October 2000 NC INC ALREADY ADJUSTED 04/09/00

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 BANK OF SCOT/DEBENTURE 01/09/00

View Document

15/09/0015 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0015 September 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0015 September 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/09/00

View Document

15/09/0015 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/09/00

View Document

15/09/0015 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/09/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

05/09/005 September 2000 COMPANY NAME CHANGED SONICA ENGINEERING LIMITED CERTIFICATE ISSUED ON 06/09/00

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company