Advanced company searchLink opens in new window

FRESHWATER ESTATES (MILDENHALL) LIMITED

Company number 06846922

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)
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
  • GBP 2.00
11 Aug 2020 MA Memorandum and Articles of Association
11 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 conflict of interests 09/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association