Freshfield Design & Developments Ltd was founded on 12 February 2001 and has its registered office in Whitefield in Greater Manchester, it's status is listed as "Liquidation". We don't know the number of employees at this company. This organisation has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LATHAM, Philip Samuel | 12 February 2001 | - | 1 |
MOLLOY, Joanne | 19 July 2001 | 30 January 2003 | 1 |
MOLLOY, Philip Malcolm | 12 February 2001 | 20 July 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 February 2020 | |
LIQ03 - N/A | 09 December 2019 | |
CS01 - N/A | 12 February 2019 | |
AD01 - Change of registered office address | 02 November 2018 | |
RESOLUTIONS - N/A | 31 October 2018 | |
LIQ01 - N/A | 31 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 October 2018 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 07 December 2016 | |
CH03 - Change of particulars for secretary | 11 August 2016 | |
CH01 - Change of particulars for director | 11 August 2016 | |
AR01 - Annual Return | 01 March 2016 | |
MR01 - N/A | 06 November 2015 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 06 March 2014 | |
MR01 - N/A | 16 August 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 22 December 2009 | |
MG01 - Particulars of a mortgage or charge | 27 November 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363s - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 07 January 2007 | |
395 - Particulars of a mortgage or charge | 05 May 2006 | |
363s - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 03 January 2006 | |
395 - Particulars of a mortgage or charge | 25 June 2005 | |
395 - Particulars of a mortgage or charge | 26 March 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 05 January 2005 | |
395 - Particulars of a mortgage or charge | 14 December 2004 | |
395 - Particulars of a mortgage or charge | 07 April 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 06 January 2004 | |
395 - Particulars of a mortgage or charge | 05 September 2003 | |
363s - Annual Return | 17 March 2003 | |
288a - Notice of appointment of directors or secretaries | 06 March 2003 | |
395 - Particulars of a mortgage or charge | 22 February 2003 | |
395 - Particulars of a mortgage or charge | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 18 February 2003 | |
395 - Particulars of a mortgage or charge | 28 January 2003 | |
AA - Annual Accounts | 13 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2002 | |
363s - Annual Return | 27 February 2002 | |
288a - Notice of appointment of directors or secretaries | 23 August 2001 | |
288b - Notice of resignation of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288b - Notice of resignation of directors or secretaries | 30 April 2001 | |
288b - Notice of resignation of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
287 - Change in situation or address of Registered Office | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 21 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
287 - Change in situation or address of Registered Office | 12 March 2001 | |
NEWINC - New incorporation documents | 12 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 November 2015 | Outstanding |
N/A |
A registered charge | 15 August 2013 | Outstanding |
N/A |
Legal charge | 25 November 2009 | Outstanding |
N/A |
Legal charge | 03 May 2006 | Outstanding |
N/A |
Legal charge | 24 June 2005 | Outstanding |
N/A |
Legal charge | 24 March 2005 | Outstanding |
N/A |
Legal charge | 10 December 2004 | Outstanding |
N/A |
Legal charge | 05 April 2004 | Outstanding |
N/A |
Legal charge | 03 September 2003 | Outstanding |
N/A |
Legal charge | 17 February 2003 | Outstanding |
N/A |
Legal charge | 07 February 2003 | Outstanding |
N/A |
Debenture | 24 January 2003 | Outstanding |
N/A |