AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th February 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 27th May 2022
filed on: 3rd, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 27th May 2022
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on Friday 27th May 2022
filed on: 27th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2021
filed on: 11th, November 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 31st March 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th February 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th February 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th February 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Thursday 31st March 2016
filed on: 19th, May 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On Thursday 31st March 2016 - new secretary appointed
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2016
filed on: 19th, May 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 28th April 2016 director's details were changed
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 28th April 2016 director's details were changed
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 7th February 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Rosedimond House 11 Hatton Garden London EC1N 8AH to 21 Bedford Square London WC1B 3HH on Tuesday 12th January 2016
filed on: 12th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2015
filed on: 4th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 7th February 2015 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Monday 31st March 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 7th February 2014 with full list of members
filed on: 11th, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, July 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Monday 31st December 2012 to Sunday 31st March 2013
filed on: 30th, July 2013
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075199850005
filed on: 26th, July 2013
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 075199850004
filed on: 24th, July 2013
|
mortgage |
Free Download
(27 pages)
|
CERTNM |
Company name changed freshwater estates (london) LIMITEDcertificate issued on 19/07/13
filed on: 19th, July 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Thursday 18th July 2013
|
change of name |
|
TM01 |
Director appointment termination date: Thursday 18th July 2013
filed on: 18th, July 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On Thursday 18th July 2013 - new secretary appointed
filed on: 18th, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th July 2013.
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 18th July 2013
filed on: 18th, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th July 2013.
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 18th July 2013 from C/O Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom
filed on: 18th, July 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th July 2013.
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 22nd, June 2013
|
mortgage |
Free Download
(6 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 22nd, June 2013
|
mortgage |
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 22nd, June 2013
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 7th February 2013 with full list of members
filed on: 12th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th February 2012 to Saturday 31st December 2011
filed on: 26th, October 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, October 2012
|
accounts |
Free Download
(5 pages)
|
MG04 |
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
filed on: 17th, April 2012
|
mortgage |
Free Download
(3 pages)
|
MG04 |
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
filed on: 17th, April 2012
|
mortgage |
Free Download
(3 pages)
|
MG04 |
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
filed on: 17th, April 2012
|
mortgage |
Free Download
(3 pages)
|
SH01 |
225.00 GBP is the capital in company's statement on Monday 27th June 2011
filed on: 14th, March 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 7th February 2012 with full list of members
filed on: 9th, March 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 27th, July 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, July 2011
|
mortgage |
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, July 2011
|
mortgage |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 15th April 2011
filed on: 15th, April 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2011
|
incorporation |
Free Download
(49 pages)
|