Advanced company searchLink opens in new window

FRESHFIELD PROPERTY RENTALS LTD

Company number 10604222

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)
23 Jun 2023 MR01 Registration of charge 106042220003, created on 22 June 2023
20 Apr 2023 AD01 Registered office address changed from 1 Swan Alley Ormskirk Lancashire L39 2EQ United Kingdom to 14 Church Street Ormskirk Lancashire L39 3AN on 20 April 2023
13 Apr 2023 AA Micro company accounts made up to 31 July 2022
14 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
20 Jan 2023 MR01 Registration of charge 106042220002, created on 16 January 2023
30 Aug 2022 AD01 Registered office address changed from Office 10 12 Jordan Street Liverpool L1 0BP United Kingdom to 1 Swan Alley Ormskirk Lancashire L39 2EQ on 30 August 2022
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
24 Jan 2022 CH01 Director's details changed for Mr Alan Benjamin Riddoch on 24 January 2022
24 Jan 2022 CH01 Director's details changed for Mrs Stephanie Elizabeth Riddoch on 24 January 2022
24 Jan 2022 PSC04 Change of details for Mrs Stephanie Elizabeth Riddoch as a person with significant control on 24 January 2022
24 Jan 2022 PSC04 Change of details for Mr Alan Benjamin Riddoch as a person with significant control on 24 January 2022
05 May 2021 PSC04 Change of details for Mr Alan Benjamin Riddoch as a person with significant control on 5 May 2021
05 May 2021 CH01 Director's details changed for Mr Alan Benjamin Riddoch on 5 May 2021
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Mar 2021 PSC04 Change of details for Mrs Stephanie Elizabeth Riddoch as a person with significant control on 7 February 2017
22 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
26 Jan 2021 AA01 Previous accounting period extended from 31 January 2020 to 31 July 2020
14 Dec 2020 PSC04 Change of details for Mr Alan Benjamin Riddoch as a person with significant control on 14 December 2020
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 February 2020
  • GBP 101
13 Nov 2020 PSC04 Change of details for Mr Alan Benjamin Riddoch as a person with significant control on 6 February 2020
08 Oct 2020 CH01 Director's details changed for Mrs Stephanie Elizabeth Riddoch on 8 October 2020
08 Oct 2020 CH01 Director's details changed for Mr Alan Benjamin Riddoch on 8 October 2020
08 Oct 2020 AD01 Registered office address changed from Agility Communications 2 Ditton Road Widnes WA8 0NE United Kingdom to Office 10 12 Jordan Street Liverpool L1 0BP on 8 October 2020
10 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates