- 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) |
---|---|---|---|
14 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 14 July 2022 | |
10 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
01 Oct 2021 | CH01 | Director's details changed for Mr Mark Nelson on 30 September 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Andrew Leonard Saunders on 30 September 2021 | |
01 Oct 2021 | CH03 | Secretary's details changed for Mr Andrew Leonard Saunders on 30 September 2021 | |
08 Jul 2021 | AP01 | Appointment of Mr Neil Eldridge Miller as a director on 1 March 2021 | |
08 Jul 2021 | AP01 | Appointment of Mr Maurice Mark Woolf as a director on 1 March 2021 | |
18 May 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Dec 2020 | AP01 | Appointment of Mr Simon Leslie Elliot Frumkin as a director on 1 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 30 November 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
26 Oct 2020 | CERTNM |
Company name changed spyder facilities LIMITED\certificate issued on 26/10/20
|
|
19 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
19 Oct 2020 | PSC07 | Cessation of Jeffrey Ginsberg as a person with significant control on 14 June 2019 | |
30 Oct 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
28 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
24 Jun 2019 | AP01 | Appointment of Mr Graham Payne as a director on 14 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Malcolm Bosher as a director on 14 June 2019 | |
20 Jun 2019 | ANNOTATION |
Rectified The TM01 was removed from the public register on 16/08/2019 as it was invalid or ineffective.
|
|
19 Jun 2019 | CH01 | Director's details changed for Mr Mark Robert Nelson on 14 June 2019 | |
18 Jun 2019 | AP01 | Appointment of Mr Mark Robert Nelson as a director on 14 June 2019 | |
17 Jun 2019 | PSC01 | Notification of Jeffrey Ginsberg as a person with significant control on 14 June 2019 | |
17 Jun 2019 | PSC07 | Cessation of Andrew Leonard Saunders as a person with significant control on 14 June 2019 |