FRESHFORD PARK MANAGEMENT COMPANY LIMITED
Company number 05421066
- Company Overview for FRESHFORD PARK MANAGEMENT COMPANY LIMITED (05421066)
- Filing history for FRESHFORD PARK MANAGEMENT COMPANY LIMITED (05421066)
- People for FRESHFORD PARK MANAGEMENT COMPANY LIMITED (05421066)
- Registers for FRESHFORD PARK MANAGEMENT COMPANY LIMITED (05421066)
- More for FRESHFORD PARK MANAGEMENT COMPANY LIMITED (05421066)
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) |
---|---|---|---|
21 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
16 Apr 2024 | AD02 | Register inspection address has been changed from Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU England to 9 Hammet Street Taunton TA1 1RZ | |
30 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 30 June 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
17 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
13 Dec 2019 | AD04 | Register(s) moved to registered office address Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ | |
25 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from Dorset Property Long Street Sherborne DT9 3BS England to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 27 June 2019 | |
27 Jun 2019 | TM02 | Termination of appointment of Dorset Property (Sherborne) Limited as a secretary on 20 June 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
08 Apr 2019 | AP01 | Appointment of Mrs Kathryn Mayberry as a director on 8 April 2019 | |
07 Mar 2019 | AD02 | Register inspection address has been changed from Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS England to Dorset Property (Shaftesbury) Ltd 4 the Commons Shaftesbury Dorset SP7 8JU | |
12 Nov 2018 | AD03 | Register(s) moved to registered inspection location Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS | |
12 Nov 2018 | AD02 | Register inspection address has been changed to Dorset Property 4 - 5 East Street Wimborne Dorset BH21 1DS | |
05 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
05 Oct 2018 | TM01 | Termination of appointment of Peter David Maybery as a director on 5 October 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Roger House as a director on 1 October 2018 | |
01 Oct 2018 | AP01 | Appointment of Mrs Susan House as a director on 1 October 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates |