FRESHFIELD PROPERTY RENTALS LTD

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/05/2420 May 2024 Director's details changed for Mrs Stephanie Elizabeth Riddoch on 2024-02-20

View Document

20/05/2420 May 2024 Registered office address changed from 14 Church Street Ormskirk Liverpool Lancashire L13 1BP United Kingdom to 14 Church Street Ormskirk Liverpool Lancashire L39 3AN on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mrs Stephanie Elizabeth Riddoch on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Alan Benjamin Riddoch on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Alan Benjamin Riddoch on 2024-02-20

View Document

20/05/2420 May 2024 Registered office address changed from 131 Lonsdale Road Formby Liverpool Lancashire L37 3HF United Kingdom to 14 Church Street Ormskirk Liverpool Lancashire L13 1BP on 2024-05-20

View Document

20/02/2420 February 2024 Director's details changed for Mr Alan Benjamin Riddoch on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mrs Stephanie Elizabeth Riddoch on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Mr Alan Benjamin Riddoch as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Mrs Stephanie Elizabeth Riddoch as a person with significant control on 2024-02-20

View Document

19/02/2419 February 2024 Registered office address changed from 27 Oceanic Road Liverpool Lancashire L13 1BP United Kingdom to 131 Lonsdale Road Formby Liverpool Lancashire L37 3HF on 2024-02-19

View Document

16/02/2416 February 2024 Registered office address changed from 14 Church Street Ormskirk Lancashire L39 3AN United Kingdom to 27 Oceanic Road Liverpool Lancashire L13 1BP on 2024-02-16

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Director's details changed for Mr Alan Benjamin Riddoch on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mrs Stephanie Elizabeth Riddoch on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mrs Stephanie Elizabeth Riddoch as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Change of details for Mr Alan Benjamin Riddoch as a person with significant control on 2024-01-30

View Document

14/01/2414 January 2024 Change of details for Mr Alan Benjamin Riddoch as a person with significant control on 2023-09-13

View Document

12/01/2412 January 2024 Statement of capital following an allotment of shares on 2023-09-13

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-07-31

View Document

19/10/2319 October 2023 Change of details for Mr Alan Benjamin Riddoch as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Mrs Stephanie Elizabeth Riddoch as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mrs Stephanie Elizabeth Riddoch on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Alan Benjamin Riddoch on 2023-10-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Registration of charge 106042220003, created on 2023-06-22

View Document

20/04/2320 April 2023 Registered office address changed from 1 Swan Alley Ormskirk Lancashire L39 2EQ United Kingdom to 14 Church Street Ormskirk Lancashire L39 3AN on 2023-04-20

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

20/01/2320 January 2023 Registration of charge 106042220002, created on 2023-01-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

24/01/2224 January 2022 Change of details for Mrs Stephanie Elizabeth Riddoch as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mrs Stephanie Elizabeth Riddoch on 2022-01-24

View Document

24/01/2224 January 2022 Change of details for Mr Alan Benjamin Riddoch as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Alan Benjamin Riddoch on 2022-01-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE ELIZABETH RIDDOCH / 07/02/2017

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

26/01/2126 January 2021 PREVEXT FROM 31/01/2020 TO 31/07/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN BENJAMIN RIDDOCH / 14/12/2020

View Document

16/11/2016 November 2020 06/02/20 STATEMENT OF CAPITAL GBP 101

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN BENJAMIN RIDDOCH / 06/02/2020

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM AGILITY COMMUNICATIONS 2 DITTON ROAD WIDNES WA8 0NE UNITED KINGDOM

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ELIZABETH RIDDOCH / 08/10/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENJAMIN RIDDOCH / 08/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENJAMIN RIDDOCH / 29/01/2020

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 34 MARKET STREET ATHERTON MANCHESTER M46 0DG UNITED KINGDOM

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE WOOLLEY / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE WOOLLEY / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE WOOLLEY / 23/01/2020

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM FLAT 7 GRANVILLE HOUSE 7 COLLEGE AVENUE FORMBY MERSEYSIDE L37 3JL

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENJAMIN RIDDOCH / 23/01/2020

View Document

08/11/198 November 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106042220001

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE ELIZABETH RIDDOCH / 30/09/2018

View Document

30/09/1830 September 2018 PSC'S CHANGE OF PARTICULARS / MISS STEPHANIE WOOLLEY / 30/09/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

12/06/1812 June 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company