- Company Overview for WAKEFRESH LIMITED (01804183)
- Filing history for WAKEFRESH LIMITED (01804183)
- People for WAKEFRESH LIMITED (01804183)
- Charges for WAKEFRESH LIMITED (01804183)
- More for WAKEFRESH LIMITED (01804183)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
24 Nov 2023 | AA01 | Current accounting period extended from 30 November 2023 to 31 March 2024 | |
18 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
24 Apr 2023 | AP01 | Appointment of Mr Mark Nicholas Hindle as a director on 19 April 2023 | |
24 Apr 2023 | AP01 | Appointment of Miss Abigail Leah Hindle as a director on 19 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from Lindeth Fell Hotel Bowness on Windermere Cumbria LA23 3JP to Haydock House Pleckgate Road Blackburn BB1 8QW on 20 April 2023 | |
20 Apr 2023 | PSC02 | Notification of Bowness Hospitality Holdings Ltd as a person with significant control on 19 April 2023 | |
20 Apr 2023 | PSC07 | Cessation of Diana Hazel Kennedy as a person with significant control on 19 April 2023 | |
20 Apr 2023 | PSC07 | Cessation of Sheena Patricia Kennedy as a person with significant control on 19 April 2023 | |
20 Apr 2023 | TM01 | Termination of appointment of Sheena Patricia Kennedy as a director on 19 April 2023 | |
20 Apr 2023 | AP01 | Appointment of Mr Paul Andrew John Nicholson as a director on 19 April 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
10 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 27 June 2018 | |
10 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 6 July 2022 | |
09 Mar 2023 | PSC04 | Change of details for Sheena Patricia Kennedy as a person with significant control on 8 March 2023 | |
09 Mar 2023 | PSC07 | Cessation of Juliet Ann Kennedy as a person with significant control on 8 March 2023 | |
09 Mar 2023 | PSC07 | Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 8 March 2023 | |
09 Mar 2023 | TM02 | Termination of appointment of Diana Hazel Kennedy as a secretary on 26 September 2022 | |
09 Mar 2023 | TM01 | Termination of appointment of Diana Hazel Kennedy as a director on 26 September 2022 | |
23 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
06 Jul 2022 | CS01 |
Confirmation statement made on 14 June 2022 with updates
|
|
09 Dec 2021 | PSC04 | Change of details for Juliet Ann Kennedy as a person with significant control on 6 April 2016 | |
28 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
18 Jun 2021 | MR04 | Satisfaction of charge 2 in full |