HEAD FEN LAKES FISHERIES LIMITED
Status | ACTIVE |
Company No. | 06763758 |
Category | Private Limited Company |
Incorporated | 02 Dec 2008 |
Age | 15 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HEAD FEN LAKES FISHERIES LIMITED is an active private limited company with number 06763758. It was incorporated 15 years, 7 months, 10 days ago, on 02 December 2008. The company address is 17 Oak Lane 17 Oak Lane, Ely, CB6 1RS, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 16 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Brian Wilson
Termination date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 05 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Taylor
Notification date: 2017-05-05
Documents
Cessation of a person with significant control
Date: 23 Jan 2018
Action Date: 05 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marcus David Bailey
Cessation date: 2017-05-05
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-23
Old address: 3 Morley's Place Sawston Cambridge CB22 3TG
New address: 17 Oak Lane Littleport Ely CB6 1RS
Documents
Termination director company with name termination date
Date: 11 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus David Bailey
Termination date: 2017-05-05
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Taylor
Appointment date: 2017-05-05
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Taylor
Appointment date: 2017-05-05
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 17 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Mr Marcus David Bailey
Documents
Legacy
Date: 08 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 02/12/08\gbp si 200@1=200\gbp ic 102/302\
Documents
Some Companies
DISTANT DATA SOLUTIONS LIMITED
3 SOUTH HILL COTTAGES,BRIGHTON,BN45 7FH
Number: | 11828890 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUMCLAY COURT MANAGEMENT CO LIMITED
CLONBUNNIAGH HOUSE,ENNISKILLEN,BT92 2BL
Number: | NI647440 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,CHELTENHAM,GL50 3AT
Number: | 11188900 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL HOUSE,ABERDEEN,AB10 1XE
Number: | SC157005 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 10045044 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 COLUMBIA ROAD,BOURNEMOUTH,BH10 4DS
Number: | 11458136 |
Status: | ACTIVE |
Category: | Private Limited Company |