- 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) |
---|---|---|---|
13 Sep 2019 | TM01 | Termination of appointment of Ian Ripley as a director on 3 September 2019 | |
25 Jun 2019 | AA | Full accounts made up to 30 June 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
25 Oct 2018 | TM01 | Termination of appointment of Fiona Clare Frossell as a director on 30 September 2018 | |
26 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
24 Nov 2017 | AP01 | Appointment of John Curran Mills Richmond as a director on 1 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
19 Sep 2017 | AP01 | Appointment of Kathryn Louise Richmond as a director on 1 September 2017 | |
30 Aug 2017 | AP01 | Appointment of Jane Diane Speakman as a director on 1 July 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Mark Christian David Swanwick as a director on 3 July 2017 | |
23 Jun 2017 | AP01 | Appointment of Fiona Clare Frossell as a director on 12 June 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Mark Newton as a director on 31 May 2017 | |
05 Jun 2017 | AP01 | Appointment of Stephen John Evans as a director on 15 May 2017 | |
22 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
20 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
20 Jul 2016 | AD03 | Register(s) moved to registered inspection location C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
20 Jul 2016 | AD02 | Register inspection address has been changed to C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
30 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
25 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
27 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | CH01 | Director's details changed for Mr Mark Newton on 15 November 2013 |