- Company Overview for FRESHFIELD PROPERTY RENTALS LTD (10604222)
- Filing history for FRESHFIELD PROPERTY RENTALS LTD (10604222)
- People for FRESHFIELD PROPERTY RENTALS LTD (10604222)
- Charges for FRESHFIELD PROPERTY RENTALS LTD (10604222)
- More for FRESHFIELD PROPERTY RENTALS LTD (10604222)
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
|
|
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 |