FRESHFORD FIELDS MANAGEMENT COMPANY LIMITED

6 Marchant's Lane 6 Marchant's Lane, Bath, BA2 7PN
StatusACTIVE
Company No.09949004
Category
Incorporated13 Jan 2016
Age8 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

FRESHFORD FIELDS MANAGEMENT COMPANY LIMITED is an active with number 09949004. It was incorporated 8 years, 3 months, 20 days ago, on 13 January 2016. The company address is 6 Marchant's Lane 6 Marchant's Lane, Bath, BA2 7PN.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 14 Mar 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Glen

Cessation date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

New address: 6 Marchant's Lane Pipehouse, Freshford Bath BA2 7PN

Change date: 2019-03-12

Old address: , West House Armstrong Way, Yate, Bristol, BS37 5NG, England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Rinn

Termination date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Michael Glen

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Caroline Corfield

Appointment date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr Anthony Clifford Pitt

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Glen

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Old address: , Somerset House Church Road, Tormarton, Badminton, GL9 1HT, United Kingdom

Change date: 2017-11-24

New address: 6 Marchant's Lane Pipehouse, Freshford Bath BA2 7PN

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEX IT SYSTEMS LIMITED

THE OLD SHOP OXBOROUGH ROAD,KING'S LYNN,PE33 9TA

Number:08742610
Status:ACTIVE
Category:Private Limited Company

MONIKA SPEED LTD

JSA PARTNERS LTD 41 SKYLINES BUSINESS VILLAGE,LONDON,E14 9TS

Number:11812792
Status:ACTIVE
Category:Private Limited Company

NAVENTUS LIMITED

RADNOR HOUSE,SWINDON,SN1 3PS

Number:09429322
Status:ACTIVE
Category:Private Limited Company

RAINSFORD & JAMES LIMITED

8 ARUNDEL MEWS,BRIGHTON,BN2 1GG

Number:10271133
Status:ACTIVE
Category:Private Limited Company

S & W PROPERTY SOLUTIONS LTD

93 PEARSON ROAD,CRAWLEY,RH10 7AJ

Number:10039289
Status:ACTIVE
Category:Private Limited Company

SOLID OAK HARDWOOD FURNITURE (SOUTHERN) LIMITED

8A PARK VIEW WEST INDUSTRIAL ESTATE,HARTLEPOOL,TS25 1PE

Number:09412142
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