Advanced company searchLink opens in new window

FRESHWAVE FACILITIES LIMITED

Company number 03636773

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)
02 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re:senior facilities agreement/company business/director appointment 12/11/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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