Advanced company searchLink opens in new window

FROUDS BRIDGE MARINA LIMITED

Company number 01692931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2022-11-14
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