FRESHWATER ESTATES (MILDENHALL) LIMITED
Company number 06846922
- Company Overview for FRESHWATER ESTATES (MILDENHALL) LIMITED (06846922)
- Filing history for FRESHWATER ESTATES (MILDENHALL) LIMITED (06846922)
- People for FRESHWATER ESTATES (MILDENHALL) LIMITED (06846922)
- Charges for FRESHWATER ESTATES (MILDENHALL) LIMITED (06846922)
- More for FRESHWATER ESTATES (MILDENHALL) LIMITED (06846922)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
12 Dec 2024 | AP01 | Appointment of Mrs Bianca Winona Dyer as a director on 12 December 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
03 Jan 2024 | AD01 | Registered office address changed from 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD England to Ground Floor 3 Wellbrook Court Girton Cambridge Cambridgeshire CB3 0NA on 3 January 2024 | |
03 Nov 2023 | MR01 | Registration of charge 068469220011, created on 31 October 2023 | |
20 Oct 2023 | AP01 | Appointment of Mr Jeremy Larry Nicholson as a director on 20 October 2023 | |
10 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Jun 2023 | MR04 | Satisfaction of charge 068469220005 in full | |
15 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
21 Oct 2022 | MR01 | Registration of charge 068469220010, created on 19 October 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD on 20 September 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Aug 2022 | MR01 | Registration of charge 068469220008, created on 19 August 2022 | |
25 Aug 2022 | MR01 | Registration of charge 068469220009, created on 19 August 2022 | |
17 May 2022 | MR01 | Registration of charge 068469220007, created on 13 May 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from 36 Jubilee Terrace Ely Cambridgeshire CB7 4BJ to Salisbury House Station Road Cambridge CB1 2LA on 20 April 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Jul 2021 | MR04 | Satisfaction of charge 068469220006 in full | |
19 Jul 2021 | MR04 | Satisfaction of charge 068469220003 in full | |
19 Jul 2021 | MR04 | Satisfaction of charge 068469220001 in full | |
15 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
11 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 9 June 2020
|
|
11 Aug 2020 | MA | Memorandum and Articles of Association | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|