FRESHFIELD PR LIMITED
Status | ACTIVE |
Company No. | 04975780 |
Category | Private Limited Company |
Incorporated | 25 Nov 2003 |
Age | 20 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FRESHFIELD PR LIMITED is an active private limited company with number 04975780. It was incorporated 20 years, 6 months, 9 days ago, on 25 November 2003. The company address is Derby House Derby House, Preston, PR1 3JJ, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Notification of a person with significant control
Date: 22 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Julie Turner
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Cessation of a person with significant control
Date: 02 Nov 2020
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-20
Psc name: Michael Gregory
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2020
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Termination secretary company with name termination date
Date: 27 Nov 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-20
Officer name: Michael Gregory
Documents
Termination director company with name termination date
Date: 27 Nov 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-20
Officer name: Michael Jonathan Gregory
Documents
Capital return purchase own shares
Date: 15 Nov 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 05 Nov 2019
Action Date: 20 Sep 2019
Category: Capital
Type: SH06
Date: 2019-09-20
Capital : 70 GBP
Documents
Notification of a person with significant control
Date: 20 Sep 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-06
Psc name: Michael Gregory
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-04
Charge number: 049757800002
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Change person director company with change date
Date: 06 Dec 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Gregory
Change date: 2016-11-01
Documents
Move registers to sail company with new address
Date: 23 Nov 2016
Category: Address
Type: AD03
New address: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change sail address company with new address
Date: 23 Nov 2016
Category: Address
Type: AD02
New address: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage satisfy charge full
Date: 10 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Change person secretary company with change date
Date: 28 Nov 2013
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-27
Officer name: Mr Michael Gregory
Documents
Change person director company with change date
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-27
Officer name: Mr Simon John Turner
Documents
Change person director company with change date
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Gregory
Change date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital variation of rights attached to shares
Date: 18 Apr 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Apr 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-04
Old address: Derby House 12 Winckley Square Preston Lancashire Pr 1Jj
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon John Turner
Change date: 2009-10-01
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from 25 winckley square preston lancashire PR1 3JJ
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon turner / 06/03/2009
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon turner / 05/03/2009
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 18/08/05 from: 14 john dalton street manchester M2 6JR
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Resolution
Date: 29 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/11/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 25/11/03 from: marquess court 69 southampton row london WC1B 4ET
Documents
Some Companies
32 LITTLE COMMON,STANMORE,HA7 3BZ
Number: | 11164384 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
146 MOORFIELD,HARLOW,CM18 7QH
Number: | 07263440 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PATRICIA AVENUE,WOLVERHAMPTON,WV4 5AG
Number: | 09278721 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MARKET PLACE,NUNEATON,CV11 4EE
Number: | 02407988 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 DEVONS ROAD,LONDON,E3 3DW
Number: | 09252913 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SANSOME WALK,WORCESTER,WR1 1LR
Number: | 10398864 |
Status: | ACTIVE |
Category: | Private Limited Company |