- 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) |
---|---|---|---|
29 Jan 2020 | CH01 | Director's details changed for Mr Alan Benjamin Riddoch on 29 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 34 Market Street Atherton Manchester M46 0DG United Kingdom to Agility Communications 2 Ditton Road Widnes WA8 0NE on 29 January 2020 | |
23 Jan 2020 | PSC04 | Change of details for Mrs Stephanie Woolley as a person with significant control on 23 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Mrs Stephanie Woolley on 23 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Mrs Stephanie Woolley on 23 January 2020 | |
23 Jan 2020 | CH01 | Director's details changed for Mr Alan Benjamin Riddoch on 23 January 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from Flat 7 Granville House 7 College Avenue Formby Merseyside L37 3JL to 34 Market Street Atherton Manchester M46 0DG on 23 January 2020 | |
08 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
08 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 | |
25 Feb 2019 | MR01 | Registration of charge 106042220001, created on 13 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
01 Oct 2018 | PSC04 | Change of details for Miss Stephanie Elizabeth Riddoch as a person with significant control on 30 September 2018 | |
30 Sep 2018 | PSC04 | Change of details for Miss Stephanie Woolley as a person with significant control on 30 September 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
14 Jun 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Flat 7 Granville House 7 College Avenue Formby Merseyside L37 3JL on 14 June 2018 | |
12 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-07
|