About

Registered Number: 05603688
Date of Incorporation: 26/10/2005 (18 years and 6 months ago)
Company Status: Active
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: 94 Freshwater Drive Freshwater Drive, Poole, BH15 4JF,

 

Established in 2005, Freshwater Cb Ltd have registered office in Poole, it's status in the Companies House registry is set to "Active". There are 15 directors listed for the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Shaun Antony 25 June 2020 - 1
DUNBAR, Malcolm George Arrol 25 May 2006 - 1
EASTON, Susan 08 November 2006 - 1
MUSUMECI, Fabio 05 May 2020 - 1
STANFORD, Adam James 08 May 2020 - 1
COBLEY, Henry Charles 10 June 2016 12 September 2018 1
COWAN, Mark 25 May 2006 02 June 2016 1
HIBBS, Alice Charlotte 10 June 2016 12 September 2018 1
KENT, Gillian 26 October 2005 01 February 2007 1
MAYCOCK, Lorraine 07 February 2016 17 April 2020 1
SIMMS, Anthony John 01 December 2006 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
BATE, Liam 26 October 2005 22 June 2006 1
COBLEY, Henry Charles 11 November 2016 30 August 2018 1
EASTON, Susan 02 June 2016 11 November 2016 1
EASTON, Susan 14 February 2016 29 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
AP01 - Appointment of director 25 June 2020
AP01 - Appointment of director 08 May 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 05 May 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 06 December 2019
CS01 - N/A 06 December 2019
RT01 - Application for administrative restoration to the register 06 December 2019
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
TM01 - Termination of appointment of director 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
TM02 - Termination of appointment of secretary 24 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 July 2017
AP03 - Appointment of secretary 16 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
AD01 - Change of registered office address 16 November 2016
CS01 - N/A 28 October 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AA - Annual Accounts 25 July 2016
AD01 - Change of registered office address 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AP03 - Appointment of secretary 28 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
AP01 - Appointment of director 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
CH01 - Change of particulars for director 14 February 2016
AP03 - Appointment of secretary 14 February 2016
AR01 - Annual Return 22 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 30 August 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
363s - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.