FRESHFIELDS MANAGEMENT (NO.1) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/12/2429 December 2024 Micro company accounts made up to 2024-03-30

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-30

View Document

19/12/2319 December 2023 Termination of appointment of Ruth Alison Mary Friis as a director on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Juanita Ellis as a director on 2023-09-29

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

03/01/213 January 2021 DIRECTOR APPOINTED MRS SANDRA D'LONRA

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MS JANINE HANCOX

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR LEE STEPHENS

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH PARR

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/02/183 February 2018 DIRECTOR APPOINTED MR PETER IVAN FRIIS

View Document

03/02/183 February 2018 DIRECTOR APPOINTED MR LEE STEPHENS

View Document

03/02/183 February 2018 DIRECTOR APPOINTED MRS RUTH ALISON MARY FRIIS

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR ROBIN JONATHAN STANLEY

View Document

01/02/181 February 2018 SECRETARY APPOINTED MRS KAREN TRACEY STANLEY

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS JUANITA ELLIS

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR STEPHEN JOHN PARKER

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS RUTH DORIS PARR

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS JUDITH ANN BARKER

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM WALMER HOUSE 32 BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YA

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM THE HAY BARN , SANDY PLUCK LANE , SHURDINGTON, CHE SANDY PLUCK LANE SHURDINGTON CHELTENHAM GLOS GL51 4UB ENGLAND

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA FRENCH

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY CAMBRAY PROPERTY MANAGEMENT

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

11/11/1511 November 2015 06/11/15 NO MEMBER LIST

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/15

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

11/11/1411 November 2014 06/11/14 NO MEMBER LIST

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

06/11/136 November 2013 06/11/13 NO MEMBER LIST

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MCKNIGHT

View Document

12/11/1212 November 2012 06/11/12 NO MEMBER LIST

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MRS AMANDA JANE FRENCH

View Document

09/11/119 November 2011 06/11/11 NO MEMBER LIST

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/11/108 November 2010 06/11/10 NO MEMBER LIST

View Document

08/11/108 November 2010 CORPORATE SECRETARY APPOINTED CAMBRAY PROPERTY MANAGEMENT

View Document

06/11/106 November 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LAWRENCE

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/11/099 November 2009 06/11/09 NO MEMBER LIST

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MCKNIGHT / 01/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY LAWRENCE / 01/10/2009

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/11/087 November 2008 ANNUAL RETURN MADE UP TO 06/11/08

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 06/11/07

View Document

30/11/0630 November 2006 ANNUAL RETURN MADE UP TO 06/11/06

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 ANNUAL RETURN MADE UP TO 06/11/05

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/11/0410 November 2004 ANNUAL RETURN MADE UP TO 06/11/04

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/10/0329 October 2003 ANNUAL RETURN MADE UP TO 06/11/03

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 ANNUAL RETURN MADE UP TO 06/11/02

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 ANNUAL RETURN MADE UP TO 06/11/01

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 ANNUAL RETURN MADE UP TO 06/11/00

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/12/9922 December 1999 ANNUAL RETURN MADE UP TO 06/11/99

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 ANNUAL RETURN MADE UP TO 06/11/98

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/11/976 November 1997 ANNUAL RETURN MADE UP TO 06/11/97

View Document

16/07/9716 July 1997 ANNUAL RETURN MADE UP TO 06/11/96

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 80 ROWANFIELD ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8AG

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED

View Document

05/06/975 June 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/95

View Document

13/12/9513 December 1995 ANNUAL RETURN MADE UP TO 06/11/95

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/94

View Document

09/11/949 November 1994 ANNUAL RETURN MADE UP TO 06/11/94

View Document

09/11/949 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 30/03/93

View Document

03/11/933 November 1993 ANNUAL RETURN MADE UP TO 06/11/93

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 19 ROTHEMERE CLOSE UP HATHERLEY CHELTENHAM GLOUCESTERSHIRE

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/92

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 ANNUAL RETURN MADE UP TO 06/11/92

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 ANNUAL RETURN MADE UP TO 06/11/91

View Document

29/06/9129 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

08/04/918 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 REGISTERED OFFICE CHANGED ON 08/04/91 FROM: ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL7 4RT

View Document

06/11/906 November 1990 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