Advanced company searchLink opens in new window

WAKEFRESH LIMITED

Company number 01804183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/03/2023.
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