FRESHFORD FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/10/254 October 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/10/2425 October 2024 Appointment of Dr Kanupriya Darrad as a director on 2024-10-07

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

14/03/2314 March 2023 Withdraw the company strike off application

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

06/01/236 January 2023 Application to strike the company off the register

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM WEST HOUSE ARMSTRONG WAY YATE BRISTOL BS37 5NG ENGLAND

View Document

12/03/1912 March 2019 Registered office address changed from , West House Armstrong Way, Yate, Bristol, BS37 5NG, England to 6 Marchant's Lane Pipehouse, Freshford Bath BA2 7PN on 2019-03-12

View Document

28/11/1828 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLEN

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS HELEN CAROLINE CORFIELD

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM RINN

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR ANTHONY CLIFFORD PITT

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GLEN

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM SOMERSET HOUSE CHURCH ROAD TORMARTON BADMINTON GL9 1HT UNITED KINGDOM

View Document

24/11/1724 November 2017 Registered office address changed from , Somerset House Church Road, Tormarton, Badminton, GL9 1HT, United Kingdom to 6 Marchant's Lane Pipehouse, Freshford Bath BA2 7PN on 2017-11-24

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

13/01/1613 January 2016 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