- Company Overview for FRESHTIME UK LIMITED (03877917)
- Filing history for FRESHTIME UK LIMITED (03877917)
- People for FRESHTIME UK LIMITED (03877917)
- Charges for FRESHTIME UK LIMITED (03877917)
- Registers for FRESHTIME UK LIMITED (03877917)
- More for FRESHTIME UK LIMITED (03877917)
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) |
---|---|---|---|
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
28 Oct 2020 | AA | Full accounts made up to 27 September 2019 | |
15 Jul 2020 | AD02 | Register inspection address has been changed from Greencore Group Midland Way Barlborough Chesterfield S43 4XA England to Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA | |
01 Jul 2020 | AD01 | Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park Chesterfield S43 4XA to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS on 1 July 2020 | |
05 May 2020 | AP01 | Appointment of Mr Kevin Raymond George Moore as a director on 24 April 2020 | |
05 May 2020 | AP01 | Appointment of Ms Clare Evans as a director on 24 April 2020 | |
05 May 2020 | TM01 | Termination of appointment of Eoin Philip Tonge as a director on 24 April 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Peter Demmery Haden as a director on 10 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Nigel Edward Blakey as a director on 10 January 2020 | |
02 Dec 2019 | AD02 | Register inspection address has been changed from C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH United Kingdom to Greencore Group Midland Way Barlborough Chesterfield S43 4XA | |
29 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
05 Oct 2019 | AA01 | Previous accounting period extended from 30 June 2019 to 27 September 2019 | |
26 Sep 2019 | AP03 | Appointment of Mr Michael Evans as a secretary on 3 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Eoin Philip Tonge as a director on 3 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Nigel Edward Blakey as a director on 3 September 2019 | |
13 Sep 2019 | AP01 | Appointment of Mrs Catherine Ann Robinson as a director on 3 September 2019 | |
13 Sep 2019 | TM02 | Termination of appointment of Ian Ripley as a secretary on 3 September 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of John Curran Mills Richmond as a director on 3 September 2019 | |
13 Sep 2019 | AP01 | Appointment of Mr Peter Demmery Haden as a director on 3 September 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Kathryn Louise Richmond as a director on 3 September 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from Riverside Industrial Estate Marsh Lane Boston Lincolnshire PE21 7RJ to Greencore Group Uk Centre Midland Way Barlborough Links Business Park Chesterfield S43 4XA on 13 September 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Richard Ian Andrews as a director on 3 September 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Stephen John Evans as a director on 3 September 2019 | |
13 Sep 2019 | AP01 | Appointment of Mr Michael Evans as a director on 3 September 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Jane Diane Speakman as a director on 3 September 2019 |