FRESH HOMES (BOURNEMOUTH) LIMITED

2 Poole Road, Bournemouth, BH2 5QY
StatusACTIVE
Company No.08588349
CategoryPrivate Limited Company
Incorporated27 Jun 2013
Age10 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

FRESH HOMES (BOURNEMOUTH) LIMITED is an active private limited company with number 08588349. It was incorporated 10 years, 11 months, 19 days ago, on 27 June 2013. The company address is 2 Poole Road, Bournemouth, BH2 5QY.



Company Fillings

Dissolution voluntary strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-27

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/03/23

Documents

View document PDF

Resolution

Date: 27 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/03/23

Documents

View document PDF

Resolution

Date: 27 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Myles Bridges

Change date: 2023-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-22

Psc name: David Robert Andrew Webb

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard James Edge

Notification date: 2022-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-22

Psc name: Myles Bridges

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-22

Officer name: Jennifer Jane Bryony Hill

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-22

Officer name: Anne Elizabeth Colwyn Foulkes

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Botterill

Termination date: 2022-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-22

Officer name: Christine Mary Webb

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085883490001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085883490003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085883490006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085883490004

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085883490008

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085883490007

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085883490001

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085883490001

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085883490001

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085883490007

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085883490006

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085883490008

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085883490004

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085883490003

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-25

Officer name: Mr Richard James Edge

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Mary Webb

Appointment date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Jane Bryony Hill

Appointment date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Elizabeth Colwyn Foulkes

Appointment date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2016

Action Date: 22 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085883490008

Charge creation date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085883490002

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr David Robert Andrew Webb

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Myles Bridges

Documents

View document PDF

Legacy

Date: 03 Dec 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr david robert andrew webb

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-08

Officer name: Mr Richard David Botterill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2015

Action Date: 14 Feb 2015

Category: Address

Type: AD01

New address: 2 Poole Road Bournemouth BH2 5QY

Change date: 2015-02-14

Old address: 129a Poole Road Bournemouth BH4 9BG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085883490007

Charge creation date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-10

Officer name: Mr David Robert Andrew Webb

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085883490006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085883490004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085883490003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085883490002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085883490001

Documents

View document PDF

Incorporation company

Date: 27 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON & CHARTERS LIMITED

SUITE 3, FIRST FLOOR THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:08704196
Status:ACTIVE
Category:Private Limited Company

BIRUDO LIMITED

47 MARYLEBONE LANE,LONDON,W1U 2NT

Number:09652720
Status:ACTIVE
Category:Private Limited Company

CMH TRAVEL LIMITED

PHARMACY CHAMBERS,WADHURST,TN5 6AP

Number:08158127
Status:ACTIVE
Category:Private Limited Company

HOME LIFEGRP LIMITED

105 GARSTANG ROAD,PRESTON,PR1 1LD

Number:09359503
Status:ACTIVE
Category:Private Limited Company

ION IMPLANT SOLUTIONS LIMITED

15 CARLETON DRIVE,GLASGOW,G46 6AQ

Number:SC264515
Status:ACTIVE
Category:Private Limited Company

STRAFFORD INTERIORS LIMITED

95 ANSON ROAD,LOUGHBOROUGH,LE12 9PT

Number:03246392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source