- Company Overview for FFRESH LIMITED (06354202)
- Filing history for FFRESH LIMITED (06354202)
- People for FFRESH LIMITED (06354202)
- More for FFRESH LIMITED (06354202)
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 Sep 2016 | AP01 | Appointment of Ms Faye Louise Joan Hannah as a director on 26 August 2016 | |
08 Aug 2016 | TM02 | Termination of appointment of Grant Arthur Vidgen as a secretary on 8 August 2016 | |
30 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
25 Apr 2016 | TM01 | Termination of appointment of Hannah Jane Raybould as a director on 31 December 2014 | |
19 Oct 2015 | AR01 | Annual return made up to 26 August 2015 no member list | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Sep 2014 | AR01 | Annual return made up to 26 August 2014 no member list | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Jan 2014 | AP01 | Appointment of Laurence James Barry Hall as a director | |
11 Jan 2014 | AP01 | Appointment of Hannah Jane Raybould as a director | |
11 Jan 2014 | TM01 | Termination of appointment of Frances Hendron as a director | |
11 Jan 2014 | TM01 | Termination of appointment of Margaret-Anne Russell as a director | |
11 Jan 2014 | TM01 | Termination of appointment of William Smith as a director | |
12 Oct 2013 | AR01 | Annual return made up to 26 August 2013 no member list | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 26 August 2012 no member list | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 26 August 2011 no member list | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 26 August 2010 no member list | |
26 Aug 2010 | CH01 | Director's details changed for Paul William Smith on 26 August 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Frances Charlotte Hendron on 26 August 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Margaret-Anne Russell on 19 August 2010 | |
29 Apr 2010 | AD01 | Registered office address changed from Aberystwyth Arts Centre Aberystwyth University Penglais Aberystwyth Ceredigion SY23 3DE on 29 April 2010 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 |