FRESH INSURANCE SERVICES GROUP LIMITED
Company number 04515272
- Company Overview for FRESH INSURANCE SERVICES GROUP LIMITED (04515272)
- Filing history for FRESH INSURANCE SERVICES GROUP LIMITED (04515272)
- People for FRESH INSURANCE SERVICES GROUP LIMITED (04515272)
- Charges for FRESH INSURANCE SERVICES GROUP LIMITED (04515272)
- More for FRESH INSURANCE SERVICES GROUP LIMITED (04515272)
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) |
---|---|---|---|
08 Nov 2013 | SH08 | Change of share class name or designation | |
08 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | CH01 | Director's details changed for Mr Mark Stephen Powis on 12 July 2013 | |
20 Aug 2013 | CH01 | Director's details changed for Lisa Jane Teresa Mcpherson on 31 July 2013 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
21 Sep 2012 | CH03 | Secretary's details changed for Mr Mark Stephen Powis on 31 July 2012 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Apr 2012 | CH01 | Director's details changed for Mr Mark Stephen Powis on 31 March 2012 | |
23 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
04 Aug 2011 | AD01 | Registered office address changed from , Ladybird Suite Burnt Meadow Road, North Moons Moat, Redditch, Worcestershire, B98 9HJ, United Kingdom on 4 August 2011 | |
22 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Mr Mark Stephen Powis on 31 July 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Lisa Jane Teresa Mcpherson on 31 July 2010 | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 20 August 2009 with full list of shareholders | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
29 Oct 2008 | 363a | Return made up to 20/08/08; full list of members | |
01 May 2008 | 287 | Registered office changed on 01/05/2008 from, latchmore house, 99-101 london road cowplain, waterlooville, hants, PO8 8XJ | |
21 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
09 Apr 2008 | 88(2) | Capitals not rolled up | |
05 Apr 2008 | 363s | Return made up to 20/08/07; full list of members; amend |