- Company Overview for FRESHWAVE FACILITIES LIMITED (03636773)
- Filing history for FRESHWAVE FACILITIES LIMITED (03636773)
- People for FRESHWAVE FACILITIES LIMITED (03636773)
- Charges for FRESHWAVE FACILITIES LIMITED (03636773)
- More for FRESHWAVE FACILITIES LIMITED (03636773)
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) |
---|---|---|---|
02 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2024 | MA | Memorandum and Articles of Association | |
19 Nov 2024 | MR01 | Registration of charge 036367730007, created on 15 November 2024 | |
28 Oct 2024 | ANNOTATION |
Admin Removed The form CS01 was administratively removed from the public register on 28/10/2024 as it was not properly delivered
|
|
21 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 Oct 2024 | AD02 | Register inspection address has been changed from Thremhall Park Start Hill Bishop's Stortford CM22 7WE England to Level 1, 50 Cowcross Street London EC1M 6AL | |
30 Sep 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
30 Sep 2024 | AD04 | Register(s) moved to registered office address Level 1 50 Cowcross Street London EC1M 6AL | |
08 May 2024 | AP01 | Appointment of Mr Peter Franklin as a director on 8 May 2024 | |
26 Jan 2024 | TM01 | Termination of appointment of Neil Eldridge Miller as a director on 24 January 2024 | |
03 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Nov 2023 | AP01 | Appointment of Mr Peter Gilson as a director on 14 November 2023 | |
23 Nov 2023 | AP01 | Appointment of Mr Thomas Lesley Bennett as a director on 14 November 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Mark Nelson as a director on 13 November 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Maurice Mark Woolf as a director on 14 November 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
22 May 2023 | AD01 | Registered office address changed from 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU United Kingdom to Level 1 50 Cowcross Street London EC1M 6AL on 22 May 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Mark Nelson on 15 March 2023 | |
05 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
30 Nov 2022 | TM01 | Termination of appointment of Andrew Leonard Saunders as a director on 9 November 2022 | |
30 Nov 2022 | TM02 | Termination of appointment of Andrew Leonard Saunders as a secretary on 9 November 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
28 Sep 2022 | PSC07 | Cessation of Jeffrey Ginsberg as a person with significant control on 8 June 2022 | |
28 Sep 2022 | PSC02 | Notification of Digitalbridge Group, Inc. as a person with significant control on 8 June 2022 | |
14 Jul 2022 | PSC01 | Notification of Jeffrey Ginsberg as a person with significant control on 14 June 2019 |