FRESHFIELDS TRUSTEES COMPANY

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

10/01/2510 January 2025 Appointment of Mrs Jennifer Margaret Parton as a director on 2025-01-10

View Document

06/01/256 January 2025 Termination of appointment of Neal David Livingston as a director on 2025-01-03

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

01/02/241 February 2024 Accounts for a small company made up to 2023-04-30

View Document

24/07/2324 July 2023 Appointment of Neal David Livingston as a director on 2023-07-01

View Document

10/07/2310 July 2023 Appointment of Mr Mark William Higgs as a director on 2023-07-01

View Document

10/07/2310 July 2023 Appointment of Mr Mark Farnell Sansom as a director on 2023-07-01

View Document

07/07/237 July 2023 Termination of appointment of Claire Jessica Wills as a director on 2023-06-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

04/05/224 May 2022 Termination of appointment of Colin Percival Hargreaves as a director on 2022-04-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-04-30

View Document

12/01/2212 January 2022 Director's details changed for Mr Colin Percival Hargreaves on 2021-12-30

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

21/01/1521 January 2015 10/01/15 NO CHANGES

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / CRISPIN HAIN COLE / 03/10/2014

View Document

07/02/147 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

13/01/1413 January 2014 ALTER ARTICLES 19/12/2013

View Document

13/01/1413 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1413 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN CLAIRE MITCHELL / 24/04/2013

View Document

23/01/1323 January 2013 10/01/13 NO CHANGES

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/02/121 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR KLAUS-STEFAN HANNS HOHENSTATT

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR MANFRED FINKEN

View Document

01/04/101 April 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANFRED FINKEN / 17/05/2008

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONES / 17/05/2008

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED TIMOTHY WILLIAM JONES

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CRISP

View Document

16/01/0816 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 EXEMPTION FROM APPOINTING AUDITORS 22/02/90

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: G OFFICE CHANGED 05/02/90 GRINDALL HOUSE 25 NEWGATE STREET LONDON EC1A 7AY

View Document

24/01/8924 January 1989 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8712 October 1987 NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: G OFFICE CHANGED 03/08/87 2 BACHES STREET LONDON N1 6EE

View Document

03/08/873 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/8722 July 1987 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

22/07/8722 July 1987 ALTER MEM AND ARTS 300687

View Document

22/07/8722 July 1987 REREGISTRATION OTHER 300687

View Document

22/07/8722 July 1987 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

22/07/8722 July 1987 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

22/07/8722 July 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/07/8722 July 1987 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

20/07/8720 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/07/873 July 1987 ALTER MEM AND ARTS 030687

View Document

20/03/8720 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information