- Company Overview for FRESHMETRICS OFFICE LIMITED (10184645)
- Filing history for FRESHMETRICS OFFICE LIMITED (10184645)
- People for FRESHMETRICS OFFICE LIMITED (10184645)
- More for FRESHMETRICS OFFICE LIMITED (10184645)
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) |
---|---|---|---|
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
06 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 31 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from Coughton Lodge Farm Sambourne Lane Coughton Alcester Warwickshire B49 5HT England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 31 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Oliver Glyn Stiley as a director on 10 January 2017 | |
31 May 2017 | AP01 | Appointment of Mr Peter Steven Ormerod as a director on 10 January 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
19 Oct 2016 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Coughton Lodge Farm Sambourne Lane Coughton Alcester Warwickshire B49 5HT on 19 October 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Nickey James Gower as a director on 24 August 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Peter Steven Ormerod as a director on 1 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Nickey Gower as a director on 1 June 2016 | |
10 Jun 2016 | AP01 | Appointment of Mr Oliver Glyn Stiley as a director on 1 June 2016 | |
17 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-17
|