FRESHFIELD & DERBY COURTS MANAGEMENT CO. LIMITED
Company number 02124095
- Company Overview for FRESHFIELD & DERBY COURTS MANAGEMENT CO. LIMITED (02124095)
- Filing history for FRESHFIELD & DERBY COURTS MANAGEMENT CO. LIMITED (02124095)
- People for FRESHFIELD & DERBY COURTS MANAGEMENT CO. LIMITED (02124095)
- More for FRESHFIELD & DERBY COURTS MANAGEMENT CO. LIMITED (02124095)
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) |
---|---|---|---|
23 Jan 2025 | AD01 | Registered office address changed from 21 Westway Maghull Liverpool L31 2PQ England to Suite 8 First Floor Offices Weld Parade Southport PR8 2DT on 23 January 2025 | |
25 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
11 Nov 2024 | AP01 | Appointment of Mr Antony Martin Stuart Webster as a director on 11 November 2024 | |
11 Nov 2024 | TM01 | Termination of appointment of Helen Kelly as a director on 11 November 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with updates | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jul 2023 | CH01 | Director's details changed for Mr Peter Heaword Taafe on 24 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
12 May 2023 | CH01 | Director's details changed for Mrs Helen Kelly on 12 May 2023 | |
11 May 2023 | PSC08 | Notification of a person with significant control statement | |
10 May 2023 | PSC07 | Cessation of Margaret Ruth Pegg as a person with significant control on 10 May 2023 | |
10 May 2023 | AP04 | Appointment of Wfm as a secretary on 10 May 2023 | |
10 May 2023 | AD01 | Registered office address changed from Suite 14 Weld Parade Southport PR8 2DT England to 21 Westway Maghull Liverpool L31 2PQ on 10 May 2023 | |
18 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
27 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Nov 2022 | TM01 | Termination of appointment of Chris Taaffe as a director on 26 November 2022 | |
27 Nov 2022 | TM01 | Termination of appointment of Margaret Ruth Pegg as a director on 25 November 2022 | |
27 Nov 2022 | AD01 | Registered office address changed from 2 Freshfield Court Old Town Lane Formby Liverpool L37 3HS England to Suite 14 Weld Parade Southport PR8 2DT on 27 November 2022 | |
27 Nov 2022 | AP01 | Appointment of Mr Peter Heaword Taafe as a director on 25 November 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
05 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
13 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Oct 2020 | TM02 | Termination of appointment of Mabel Agnes Walsh as a secretary on 1 July 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mrs Chris Taffe on 27 August 2020 |