Download leads from Nexok and grow your business. Find out more

Thomas Fisher Homes Limited

Documents

Total Documents115
Total Pages704

Filing History

6 July 2023Confirmation statement made on 8 June 2023 with no updates
12 April 2023Total exemption full accounts made up to 30 June 2022
11 July 2022Confirmation statement made on 8 June 2022 with no updates
6 April 2022Total exemption full accounts made up to 30 June 2021
13 July 2021Confirmation statement made on 8 June 2021 with no updates
11 July 2021Total exemption full accounts made up to 30 June 2020
8 July 2020Total exemption full accounts made up to 30 June 2019
9 June 2020Confirmation statement made on 8 June 2020 with no updates
11 June 2019Confirmation statement made on 8 June 2019 with no updates
3 April 2019Total exemption full accounts made up to 30 June 2018
8 June 2018Confirmation statement made on 8 June 2018 with no updates
4 April 2018Total exemption full accounts made up to 30 June 2017
12 June 2017Confirmation statement made on 10 June 2017 with updates
12 June 2017Confirmation statement made on 10 June 2017 with updates
4 April 2017Total exemption full accounts made up to 30 June 2016
4 April 2017Total exemption full accounts made up to 30 June 2016
28 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
28 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
5 April 2016Total exemption full accounts made up to 30 June 2015
5 April 2016Total exemption full accounts made up to 30 June 2015
24 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
24 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
20 May 2015Registered office address changed from Theale Court High Street Theale Reading RG7 5AH England to Theale Court 11 - 13 High Street Theale Reading RG7 5AH on 20 May 2015
20 May 2015Registered office address changed from Theale Court High Street Theale Reading RG7 5AH England to Theale Court 11 - 13 High Street Theale Reading RG7 5AH on 20 May 2015
7 May 2015Registered office address changed from Windmill House Victoria Road, Mortimer Common Reading Berkshire RG7 3DF to Theale Court High Street Theale Reading RG7 5AH on 7 May 2015
7 May 2015Registered office address changed from Windmill House Victoria Road, Mortimer Common Reading Berkshire RG7 3DF to Theale Court High Street Theale Reading RG7 5AH on 7 May 2015
7 May 2015Registered office address changed from Windmill House Victoria Road, Mortimer Common Reading Berkshire RG7 3DF to Theale Court High Street Theale Reading RG7 5AH on 7 May 2015
25 March 2015Total exemption full accounts made up to 30 June 2014
25 March 2015Total exemption full accounts made up to 30 June 2014
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
27 March 2014Accounts made up to 30 June 2013
27 March 2014Accounts made up to 30 June 2013
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
8 April 2013Accounts made up to 30 June 2012
8 April 2013Accounts made up to 30 June 2012
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
5 March 2012Accounts made up to 30 June 2011
5 March 2012Accounts made up to 30 June 2011
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
23 February 2011Accounts made up to 30 June 2010
23 February 2011Accounts made up to 30 June 2010
9 July 2010Particulars of a mortgage or charge / charge no: 1
9 July 2010Particulars of a mortgage or charge / charge no: 1
11 June 2010Director's details changed for Jeremy Keith Fisher on 10 June 2010
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
11 June 2010Director's details changed for Jeremy Keith Fisher on 10 June 2010
7 April 2010Accounts made up to 30 June 2009
7 April 2010Accounts made up to 30 June 2009
10 June 2009Return made up to 10/06/09; full list of members
10 June 2009Return made up to 10/06/09; full list of members
2 April 2009Accounts made up to 30 June 2008
2 April 2009Accounts made up to 30 June 2008
13 June 2008Return made up to 10/06/08; full list of members
13 June 2008Return made up to 10/06/08; full list of members
22 April 2008Accounts made up to 30 June 2007
22 April 2008Accounts made up to 30 June 2007
12 June 2007Return made up to 10/06/07; full list of members
12 June 2007Return made up to 10/06/07; full list of members
8 May 2007Accounts made up to 30 June 2006
8 May 2007Accounts made up to 30 June 2006
7 July 2006New secretary appointed
7 July 2006Secretary resigned
7 July 2006New secretary appointed
7 July 2006Secretary resigned
16 June 2006Return made up to 10/06/06; full list of members
16 June 2006Return made up to 10/06/06; full list of members
5 February 2006Accounts made up to 30 June 2005
5 February 2006Accounts made up to 30 June 2005
21 June 2005Return made up to 10/06/05; full list of members
21 June 2005Return made up to 10/06/05; full list of members
13 January 2005Accounts made up to 30 June 2004
13 January 2005Accounts made up to 30 June 2004
20 October 2004Auditors resignation
20 October 2004Auditors resignation
16 June 2004Return made up to 10/06/04; full list of members
16 June 2004Return made up to 10/06/04; full list of members
6 February 2004Accounts made up to 30 June 2003
6 February 2004Accounts made up to 30 June 2003
18 June 2003Return made up to 10/06/03; full list of members
18 June 2003Return made up to 10/06/03; full list of members
7 April 2003New secretary appointed
7 April 2003Secretary resigned
7 April 2003New secretary appointed
7 April 2003Secretary resigned
9 February 2003Accounts made up to 30 June 2002
9 February 2003Accounts made up to 30 June 2002
17 June 2002Return made up to 10/06/02; full list of members
17 June 2002Return made up to 10/06/02; full list of members
26 April 2002Accounts made up to 30 June 2001
26 April 2002Accounts made up to 30 June 2001
14 June 2001Return made up to 10/06/01; full list of members
14 June 2001Return made up to 10/06/01; full list of members
11 April 2001Accounts made up to 30 June 2000
11 April 2001Accounts made up to 30 June 2000
10 July 2000Return made up to 10/06/00; full list of members
10 July 2000Return made up to 10/06/00; full list of members
21 July 1999New director appointed
21 July 1999New director appointed
7 July 1999New secretary appointed
7 July 1999New director appointed
7 July 1999New director appointed
7 July 1999Registered office changed on 07/07/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
7 July 1999Registered office changed on 07/07/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
7 July 1999New secretary appointed
29 June 1999Secretary resigned
29 June 1999Director resigned
29 June 1999Director resigned
29 June 1999Secretary resigned
10 June 1999Incorporation
10 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing