- Company Overview for FROUDS BRIDGE MARINA LIMITED (01692931)
- Filing history for FROUDS BRIDGE MARINA LIMITED (01692931)
- People for FROUDS BRIDGE MARINA LIMITED (01692931)
- Charges for FROUDS BRIDGE MARINA LIMITED (01692931)
- Insolvency for FROUDS BRIDGE MARINA LIMITED (01692931)
- More for FROUDS BRIDGE MARINA LIMITED (01692931)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Dec 2024 | LIQ06 | Resignation of a liquidator | |
24 Oct 2024 | PSC08 | Notification of a person with significant control statement | |
12 Oct 2024 | PSC07 | Cessation of David Christopher Stewart as a person with significant control on 23 March 2021 | |
11 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2023 | |
20 Dec 2022 | AD01 | Registered office address changed from The Old Pump House Oborne Road Sherborne Dorset TA1 2PX to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 20 December 2022 | |
15 Dec 2022 | LIQ MISC RES | Resolution INSOLVENCY:resolution re. Assets | |
01 Dec 2022 | LIQ01 | Declaration of solvency | |
30 Nov 2022 | AD01 | Registered office address changed from The Old Pump House Oborne Road Sherborne Dorset DT9 3RX England to The Old Pump House Oborne Road Sherborne Dorset TA1 2PX on 30 November 2022 | |
30 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
15 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Dec 2020 | AP01 | Appointment of Mrs Catherine Morse as a director on 16 November 2020 | |
26 Nov 2020 | AP01 | Appointment of Mr Nigel Ian Stewart as a director on 16 November 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX England to The Old Pump House Oborne Road Sherborne Dorset DT9 3RX on 8 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from C/O Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX England to Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX on 8 September 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG England to C/O Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX on 10 March 2020 | |
08 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Feb 2019 | AD01 | Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 12 February 2019 |