Company NameFisher Michael Llp
Company StatusActive
Company NumberOC364475
CategoryLimited Liability Partnership
Incorporation Date10 May 2011(12 years, 10 months ago)

Directors

LLP Designated Member NameMrs Andrea Suzanne Kaley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
LLP Designated Member NameMr Nigel Shaw
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitefisher-michael.co.uk
Telephone01245 424160
Telephone regionChelmsford

Location

Registered AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

12 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
23 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 May 2016Annual return made up to 10 May 2016 (3 pages)
12 May 2016Annual return made up to 10 May 2016 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 May 2015Annual return made up to 10 May 2015 (3 pages)
13 May 2015Annual return made up to 10 May 2015 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 May 2014Annual return made up to 10 May 2014 (3 pages)
21 May 2014Annual return made up to 10 May 2014 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
23 May 2013Annual return made up to 10 May 2013 (3 pages)
23 May 2013Annual return made up to 10 May 2013 (3 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
11 June 2012Annual return made up to 10 May 2012 (3 pages)
11 June 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 11 June 2012 (1 page)
11 June 2012Annual return made up to 10 May 2012 (3 pages)
11 June 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 11 June 2012 (1 page)
8 June 2012Appointment of Mr Nigel Shaw as a member (2 pages)
8 June 2012Termination of appointment of Woodberry Secretarial Limited as a member (1 page)
8 June 2012Appointment of Mrs Andrea Suzanne Kaley as a member (2 pages)
8 June 2012Appointment of Mr Nigel Shaw as a member (2 pages)
8 June 2012Termination of appointment of Woodberry Secretarial Limited as a member (1 page)
8 June 2012Termination of appointment of Woodberry Directors Limited as a member (1 page)
8 June 2012Termination of appointment of Woodberry Directors Limited as a member (1 page)
8 June 2012Appointment of Mrs Andrea Suzanne Kaley as a member (2 pages)
10 May 2011Incorporation of a limited liability partnership (6 pages)
10 May 2011Incorporation of a limited liability partnership (6 pages)