FISHBOURNE NUMBER 3 LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2024-09-02

View Document

26/06/2426 June 2024 Statement of affairs

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Appointment of a voluntary liquidator

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Registered office address changed from Fonteyn House 47-49 London Road Reigate Surrey RH2 9PY to Unit 5 Little Reed Street Hull HU2 8JL on 2024-06-20

View Document

06/06/246 June 2024 Change of details for Rosewood Group Holdings Ltd as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of David Gordon Smith as a director on 2024-05-31

View Document

31/05/2431 May 2024 Cessation of Rosewood Development Holdings Ltd as a person with significant control on 2024-03-28

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

30/05/2430 May 2024 Notification of Rosewood Group Holdings Ltd as a person with significant control on 2024-03-28

View Document

21/09/2321 September 2023 Satisfaction of charge 084935120001 in full

View Document

16/08/2316 August 2023 Satisfaction of charge 084935120003 in full

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

27/04/2327 April 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

24/03/2324 March 2023 Termination of appointment of John Fernandez as a secretary on 2023-03-10

View Document

04/10/224 October 2022 Appointment of Mr Peter Edward Duff as a director on 2022-09-20

View Document

28/09/2228 September 2022 Termination of appointment of Stuart Hammond as a director on 2022-09-19

View Document

14/12/2114 December 2021 Appointment of Mr Andrew Simon Charles Osborne as a director on 2021-12-06

View Document

14/12/2114 December 2021 Appointment of Mr David Gordon Smith as a director on 2021-12-06

View Document

01/12/211 December 2021 Termination of appointment of Andrew Philip Steele as a director on 2021-11-30

View Document

05/10/215 October 2021 Full accounts made up to 2020-09-30

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS SARSON / 09/07/2019

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084935120001

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

03/05/193 May 2019 CESSATION OF OSBORNE DEVELOPMENTS HOLDINGS LTD AS A PSC

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEWOOD DEVELOPMENT HOLDINGS LTD

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 30/04/2017

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

06/03/186 March 2018 CESSATION OF GEOFFREY OSBORNE LIMITED AS A PSC

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSBORNE DEVELOPMENTS HOLDINGS LTD

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY STUART HAMMOND

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR STUART HAMMOND

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON SHEPHERD

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 16/06/2016

View Document

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR DAVID NICHOLAS SARSON

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 19/08/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP STEELE / 27/07/2015

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ANDREW PHILIP STEELE

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FISON

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED DAVID GARETH FISON

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HATTON

View Document

18/06/1318 June 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

18/06/1318 June 2013 SECRETARY APPOINTED STUART HAMMOND

View Document

17/04/1317 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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