FRESHFIELDS (HOLDINGS) LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with updates

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

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

01/08/231 August 2023 Termination of appointment of Sarah Ann Duckworth as a director on 2023-07-31

View Document

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

View Document

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

View Document

04/01/234 January 2023 Director's details changed for Mrs Sarah Ann Duckworth on 2022-10-01

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Document

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

View Document

18/01/2218 January 2022 Director's details changed for Mrs Sarah Ann Duckworth on 2021-11-01

View Document

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

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

09/02/159 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

02/12/142 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 SECRETARY'S CHANGE OF PARTICULARS / RACHEL BAILY / 03/10/2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BAILY / 03/10/2014

View Document

04/02/144 February 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

04/02/144 February 2014 ADOPT ARTICLES 19/12/2013

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED FRESHFIELDS (FBD) LIMITED
CERTIFICATE ISSUED ON 31/01/14

View Document

28/01/1428 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1427 January 2014 CHANGE OF NAME 19/12/2013

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED ADRIAN ALEX PAVLITSKI

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED LAURENCE JAMES MILSTED

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

18/11/1318 November 2013 08/11/13 NO CHANGES

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/11/1220 November 2012 08/11/12 NO CHANGES

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/11/1018 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/12/0910 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 08/11/06; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 S366A DISP HOLDING AGM 06/09/06

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

03/03/053 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED
FRESHFIELDS BRUCKHAUS DERINGER L
IMITED
CERTIFICATE ISSUED ON 10/02/05

View Document

08/11/048 November 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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